Company NameAutohandling Ltd
DirectorDavid John Horton
Company StatusDissolved
Company Number05324264
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Previous NameGNT 225 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 NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed05 January 2005(same day as company formation)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
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 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 AddressPricewaterhousecoopers Llp
Barbirolli Square
101 Lower Moseley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Notice of move from Administration to Dissolution (10 pages)
15 September 2006Notice of extension of period of Administration (1 page)
5 September 2006Notice of vacation of office by administrator (8 pages)
6 April 2006Administrator's progress report (7 pages)
5 December 2005Result of meeting of creditors (31 pages)
3 November 2005Registered office changed on 03/11/05 from: 4TH floor 49 king street manchester M2 7AY (1 page)
3 November 2005Statement of administrator's proposal (30 pages)
19 September 2005Appointment of an administrator (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
23 February 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
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)