Company NameAuto Electrik 2000 Limited
Company StatusDissolved
Company Number03700174
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameRedcharter Limited

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 NameMr Jeffrey Bowman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (closed 11 January 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Shibdon Park View
Blaydon On Tyne
Tyne & Wear
NE21 5HA
Secretary NameAileen Neil
NationalityBritish
StatusResigned
Appointed01 February 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address35 Barrasford Road
Durham
County Durham
DH1 5NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressAlbany Motors
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth-£30,693
Current Liabilities£49,922

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
20 May 2004Secretary resigned (1 page)
16 December 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 March 2003Return made up to 22/01/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
24 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 July 2001Return made up to 22/01/01; full list of members (6 pages)
29 November 2000Accounting reference date shortened from 31/01/01 to 30/10/00 (1 page)
22 November 2000Full accounts made up to 31 January 2000 (9 pages)
8 June 2000Return made up to 22/01/00; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
22 January 1999Incorporation (12 pages)