Company NameAutocare Properties Ltd
DirectorDavid John Horton
Company StatusDissolved
Company Number05324263
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameGNT 226 Limited

Directors

Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wren's Nest
113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary NameNewton Secrectaries Limited (Corporation)
StatusCurrent
Appointed03 October 2005(9 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressGrafton Buildings
218 Talbot Road
Hyde
Cheshire
SK14 4GJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 January 2008Dissolved (1 page)
14 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Appointment of a voluntary liquidator (1 page)
5 May 2006Statement of affairs (6 pages)
5 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2006Registered office changed on 24/04/06 from: 4TH floor 49 king street manchester M2 7AY (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
31 March 2005Ad 10/02/05--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
23 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Nc inc already adjusted 17/01/05 (1 page)
23 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005New director appointed (4 pages)
17 January 2005New secretary appointed (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)