Company NameAuto Deliveries Limited
Company StatusDissolved
Company Number05145095
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameAndrew Martin Ogden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 East Parade
Bolton Brow
Halifax
West Yorkshire
HX6 2BH
Secretary NameAndrew Martin Ogden
NationalityBritish
StatusClosed
Appointed10 August 2004(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 East Parade
Bolton Brow
Halifax
West Yorkshire
HX6 2BH
Director NamePhillips Julian Evans
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address7 Orhcard Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0AQ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008Notice of move from Administration to Dissolution (6 pages)
15 January 2008Administrator's progress report (6 pages)
13 August 2007Administrator's progress report (6 pages)
30 March 2007Result of meeting of creditors (18 pages)
13 March 2007Statement of affairs (5 pages)
13 March 2007Statement of administrator's proposal (17 pages)
6 February 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: majestic house 3 viaduct street huddersfield west yorkshire HD1 6AJ (1 page)
23 January 2007Appointment of an administrator (1 page)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
19 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Registered office changed on 15/11/04 from: 106 commercial street brighouse west yorkshire HD6 1AQ (1 page)
18 August 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
3 June 2004Incorporation (14 pages)