Company NameAdvanced Autos (Urmston) Limited
Company StatusDissolved
Company Number04484692
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameAdvanced Autos Ltd

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

Directors

Director NameMr Gregg Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Road
Urmston
Manchester
M41 9BJ
Secretary NameMr Joseph Donohue
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSurcon House Copson Street
Manchester
M20 3HE

Location

Registered AddressGlebe Road
Urmston
Manchester
M41 9BJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,193
Cash£4,129
Current Liabilities£11,554

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
25 March 2015Order of court to wind up (2 pages)
25 March 2015Order of court to wind up (2 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 November 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(3 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Secretary's details changed for Mr Joseph Donohue on 12 July 2010 (2 pages)
24 September 2010Director's details changed for Mr Gregg Smith on 12 July 2010 (2 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Mr Gregg Smith on 12 July 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Joseph Donohue on 12 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
5 September 2007Memorandum and Articles of Association (13 pages)
5 September 2007Memorandum and Articles of Association (13 pages)
29 August 2007Company name changed advanced autos LTD\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed advanced autos LTD\certificate issued on 29/08/07 (2 pages)
21 August 2007Return made up to 12/07/07; full list of members (2 pages)
21 August 2007Return made up to 12/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 July 2005Return made up to 12/07/05; full list of members (2 pages)
15 July 2005Return made up to 12/07/05; full list of members (2 pages)
20 September 2004Return made up to 12/07/04; full list of members (6 pages)
20 September 2004Return made up to 12/07/04; full list of members (6 pages)
24 September 2003Return made up to 12/07/03; full list of members (6 pages)
24 September 2003Return made up to 12/07/03; full list of members (6 pages)
12 July 2002Incorporation (18 pages)
12 July 2002Incorporation (18 pages)