Company NameKnights Autotrim Limited
Company StatusDissolved
Company Number03618294
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameIan James Quigley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCove Castle
Cove
Dunbartonshire
G84 0NN
Scotland
Director NameIan Alexander Quigley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years (closed 12 June 2001)
RolePublican
Correspondence AddressFirkin Cottage Firkin
Tarbet
Arrochar
Argyll & Bute
G83 7DL
Scotland
Secretary NameIan Alexander Quigley
NationalityBritish
StatusClosed
Appointed09 June 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years (closed 12 June 2001)
RolePublican
Correspondence AddressFirkin Cottage Firkin
Tarbet
Arrochar
Argyll & Bute
G83 7DL
Scotland
Director NameIan Sturgeon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Secretary NameIan Sturgeon
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address137 Brinkburn Street
Byker
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
9 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned (2 pages)
1 October 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 September 1998New director appointed (3 pages)
7 September 1998Director resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)