Company NameAuto Warranty Direct Limited
Company StatusDissolved
Company Number03999882
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Nixon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEskdale Court Greengarth Business Park
Holmrook
Cumbria
CA19 1UL
Director NameMr Wayne Anthony Robinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEskdale Court Greengarth Business Park
Holmrook
Cumbria
CA19 1UL
Secretary NameWayne Anthony Robinson
NationalityBritish
StatusClosed
Appointed01 February 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address27 Melton Garth
Leeds
Yorkshire
LS10 4RD
Director NameStephen Paul Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Cranborne Avenue
Warrington
Cheshire
WA4 6DB
Director NamePhillip Charles Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCo Proprietor
Correspondence Address34 Powell Street
Warrington
Cheshire
WA4 1LA
Director NameMr Richard Andrew Frederick Taylor
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleProject Manager
Country of ResidenceGB
Correspondence Address8 Burford Avenue
Bramhall
Stockport
Cheshire
SK7 1BL
Secretary NamePhillip Charles Taylor
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCo Proprietor
Correspondence Address34 Powell Street
Warrington
Cheshire
WA4 1LA
Director NameMargaret Irons
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2008)
RoleCredit Controller
Correspondence Address37 Goose Lane
Warrington
Cheshire
WA4 5PA
Secretary NameMargaret Irons
NationalityBritish
StatusResigned
Appointed25 October 2007(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2008)
RoleCredit Controller
Correspondence Address37 Goose Lane
Warrington
Cheshire
WA4 5PA
Director NameMr Andrew James Howarth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCrabtree Cottage
Aston By Budworth
Cheshire
CW9 6NG
Secretary NameMr Andrew James Howarth
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCrabtree Cottage
Aston By Budworth
Cheshire
CW9 6NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressOffice No 4 Independent House 210 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Christopher Nixon
50.00%
Ordinary
2.5k at £1Wayne Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,372

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 5,000
(6 pages)
27 September 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 5,000
(6 pages)
26 August 2011Registered office address changed from Unit 3 Millenia Park Thornes Road Wakefield Yorks WF2 8PW on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Unit 3 Millenia Park Thornes Road Wakefield Yorks WF2 8PW on 26 August 2011 (2 pages)
14 June 2011Registered office address changed from Eskdale Court Greengarth Business Park Holmrook Cumbria CA19 1UL on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Eskdale Court Greengarth Business Park Holmrook Cumbria CA19 1UL on 14 June 2011 (2 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
11 March 2011Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Christopher Nixon on 9 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Wayne Anthony Robinson on 9 March 2011 (3 pages)
9 March 2011Termination of appointment of Andrew Howarth as a secretary (2 pages)
9 March 2011Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 9 March 2011 (2 pages)
9 March 2011Appointment of Wayne Anthony Robinson as a secretary (3 pages)
9 March 2011Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Andrew Howarth as a secretary (2 pages)
9 March 2011Termination of appointment of Andrew Howarth as a director (2 pages)
9 March 2011Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4rd England on 9 March 2011 (2 pages)
9 March 2011Appointment of Wayne Anthony Robinson as a secretary (3 pages)
9 March 2011Termination of appointment of Andrew Howarth as a director (2 pages)
3 August 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 August 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 June 2010Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4rd England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 27 Melton Garth Leeds Yorkshire LS10 4RD England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Crabtree Cottage Aston by Budworth Northwich Cheshire CW9 6NG on 3 June 2010 (1 page)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
20 May 2010Appointment of Mr Wayne Anthony Robinson as a director (2 pages)
20 May 2010Appointment of Mr Wayne Anthony Robinson as a director (2 pages)
25 January 2010Appointment of Mr Christopher Nixon as a director (2 pages)
25 January 2010Appointment of Mr Christopher Nixon as a director (2 pages)
8 September 2009Return made up to 23/05/09; full list of members (4 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 23/05/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
7 October 2008Appointment terminated director and secretary margaret irons (1 page)
7 October 2008Appointment Terminated Director and Secretary margaret irons (1 page)
3 October 2008Director and secretary appointed andrew james howarth (2 pages)
3 October 2008Director and secretary appointed andrew james howarth (2 pages)
3 October 2008Registered office changed on 03/10/2008 from unit 86 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page)
3 October 2008Registered office changed on 03/10/2008 from unit 86 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page)
14 August 2008Return made up to 23/05/08; full list of members (4 pages)
14 August 2008Return made up to 23/05/08; full list of members (4 pages)
27 November 2007New secretary appointed;new director appointed (1 page)
27 November 2007New secretary appointed;new director appointed (1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
20 November 2007Secretary resigned;director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
9 August 2007Return made up to 23/05/07; full list of members (7 pages)
9 August 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
12 October 2006Return made up to 23/05/06; no change of members (7 pages)
12 October 2006Return made up to 23/05/06; no change of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 July 2005Return made up to 23/05/05; no change of members (7 pages)
6 July 2005Return made up to 23/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/05
(7 pages)
23 June 2005Registered office changed on 23/06/05 from: suite 28747 72 new bond street london W1S 1RR (1 page)
23 June 2005Registered office changed on 23/06/05 from: suite 28747 72 new bond street london W1S 1RR (1 page)
23 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
14 June 2004Return made up to 23/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Return made up to 23/05/04; full list of members (8 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 July 2003Return made up to 23/05/03; full list of members (8 pages)
4 July 2003Return made up to 23/05/03; full list of members (8 pages)
7 June 2003Ad 01/06/02-31/05/03 £ si 4897@1=4897 £ ic 103/5000 (2 pages)
7 June 2003Ad 01/06/02-31/05/03 £ si 4897@1=4897 £ ic 103/5000 (2 pages)
23 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2002Return made up to 23/05/02; full list of members (8 pages)
27 June 2002Return made up to 23/05/02; full list of members (8 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 June 2001Return made up to 23/05/01; full list of members (7 pages)
22 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2001Registered office changed on 21/06/01 from: suite 28747 72 new bond street london W1Y 9DD (1 page)
21 June 2001Registered office changed on 21/06/01 from: suite 28747 72 new bond street london W1Y 9DD (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
23 May 2000Incorporation (31 pages)
23 May 2000Incorporation (31 pages)