Company NameAuto Salvage Holtown Limited
Company StatusDissolved
Company Number04144894
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NamePaul Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityThai
StatusClosed
Appointed19 January 2001(same day as company formation)
RoleScrap Yard
Country of ResidenceEngland
Correspondence Address420 Stockport Road
Denton
Tameside
M34 6EQ
Director NameMark Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleBreakers Yard
Correspondence Address6 Meltham Avenue
Withington
Manchester
M20 1FF
Secretary NameMark Brooks
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleBreakers Yard
Correspondence Address6 Meltham Avenue
Withington
Manchester
M20 1FF
Secretary NameRatree Jackson
NationalityThai
StatusResigned
Appointed02 April 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2011)
RoleSecretary
Correspondence Address420 Stockport Road
Denton
Tameside
M34 6EQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
21 September 2011Termination of appointment of Ratree Jackson as a secretary (1 page)
21 September 2011Termination of appointment of Ratree Jackson as a secretary on 9 September 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Registered office address changed from Gorton Road Gorton Manchester M11 2DZ on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Gorton Road Gorton Manchester M11 2DZ on 27 April 2010 (1 page)
27 April 2010Director's details changed for Paul Jackson on 18 January 2010 (2 pages)
27 April 2010Director's details changed for Paul Jackson on 18 January 2010 (2 pages)
27 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 October 2009Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 19 January 2009 with a full list of shareholders (3 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 19/01/08; full list of members (3 pages)
23 June 2009Return made up to 19/01/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 August 2007Return made up to 19/01/07; full list of members (6 pages)
4 August 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Return made up to 19/01/06; full list of members (7 pages)
9 May 2006Return made up to 19/01/06; full list of members (7 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
10 June 2005Return made up to 19/01/05; full list of members (7 pages)
10 June 2005Return made up to 19/01/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2004Return made up to 19/01/04; full list of members (7 pages)
30 March 2004Return made up to 19/01/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
7 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Registered office changed on 07/02/03 from: holt town ancoats manchester M40 7QF (2 pages)
7 February 2003Registered office changed on 07/02/03 from: holt town ancoats manchester M40 7QF (2 pages)
7 February 2003Return made up to 19/01/03; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 April 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2001Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
28 January 2001Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
28 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (13 pages)