Company NameAuto Dents Limited
Company StatusDissolved
Company Number03444960
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Directors

Director NameWarren Blackett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Glebe Road
Bray
Berkshire
SL6 1UH
Director NameKeith Eric Patterson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleSales Manager
Correspondence Address2 Mill Cottages
Rushyford
Newton Aycliffe
County Durham
DL17 0LS
Director NameStephen Jeffrey Bob Pilcher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleEngineer
Correspondence Address27 Chestnut Drive
St Leonards Hill
Windsor
Berkshire
SL4 4UT
Secretary NameStephen Jeffrey Bob Pilcher
NationalityBritish
StatusClosed
Appointed06 October 1997(same day as company formation)
RoleEngineer
Correspondence Address27 Chestnut Drive
St Leonards Hill
Windsor
Berkshire
SL4 4UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
21 June 1999Application for striking-off (1 page)
10 November 1998Return made up to 06/10/98; full list of members (6 pages)
19 December 1997Ad 15/11/97--------- £ si 24@1=24 £ ic 76/100 (2 pages)
7 November 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
7 November 1997Ad 02/11/97--------- £ si 74@1=74 £ ic 2/76 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
6 October 1997Incorporation (13 pages)