Company NameAML Autobodies Limited
Company StatusDissolved
Company Number05676086
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)

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 NameMark Napierski
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RolePanel Beater
Correspondence Address11 St Marys Road
Shirehampton
Bristol
BS11 9RR
Director NameMr Simon Newton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address148 Forth Avenue
Portishead
Bristol
Avon
BS20 7NY
Secretary NameMr Simon Newton
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Forth Avenue
Portishead
Bristol
Avon
BS20 7NY

Location

Registered AddressHogsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,427
Cash£6,383
Current Liabilities£25,986

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
18 June 2010Final Gazette dissolved following liquidation (2 pages)
18 March 2010Notice of move from Administration to Dissolution (6 pages)
18 March 2010Notice of move from Administration to Dissolution on 16 March 2010 (6 pages)
12 October 2009Result of meeting of creditors (6 pages)
12 October 2009Result of meeting of creditors (6 pages)
2 October 2009Notice of extension of period of Administration (1 page)
2 October 2009Notice of extension of period of Administration (1 page)
16 April 2009Administrator's progress report to 5 April 2009 (4 pages)
16 April 2009Administrator's progress report to 5 April 2009 (4 pages)
16 April 2009Administrator's progress report to 5 April 2009 (4 pages)
8 December 2008Statement of administrator's proposal (20 pages)
8 December 2008Statement of administrator's proposal (20 pages)
15 October 2008Appointment of an administrator (1 page)
15 October 2008Appointment of an administrator (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 17 knightcott industrial estate, banwell somerset BS29 6JN (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit 17 knightcott industrial estate, banwell somerset BS29 6JN (1 page)
12 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 October 2007Return made up to 16/01/07; full list of members (7 pages)
24 October 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Registered office changed on 18/07/07 from: 54 griffen road weston super mare somerset BS24 7HQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 54 griffen road weston super mare somerset BS24 7HQ (1 page)
26 January 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2006Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2006Incorporation (13 pages)
16 January 2006Incorporation (13 pages)