Company NameAutomotive Selling Solutions Limited
Company StatusDissolved
Company Number04494162
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Dodsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Constable Close
Fairlawn Park
Ryton
Tyne & Wear
NE40 3JT
Secretary NameAuriol Rickwood-Dodsworth
NationalityBritish
StatusClosed
Appointed14 June 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 24 May 2011)
RoleSeamstress
Correspondence Address5 Constable Close
Ryton
Tyne & Wear
NE40 3JT
Director NameAuriol Rickwood-Dodsworth
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleSeamstress
Correspondence Address5 Constable Close
Ryton
Tyne & Wear
NE40 3JT
Secretary NameMichael Dodsworth
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Constable Close
Fairlawn Park
Ryton
Tyne & Wear
NE40 3JT

Location

Registered Address4 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,592
Cash£6,404
Current Liabilities£167

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(4 pages)
10 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
21 January 2010Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 21 January 2010 (2 pages)
24 July 2009Director's change of particulars / michael dodsworth / 06/04/2008 (1 page)
24 July 2009Director's Change of Particulars / michael dodsworth / 06/04/2008 / HouseName/Number was: , now: 5; Street was: 25 main street, now: constable close; Post Town was: ponteland, now: ryton; Post Code was: NE20 9NH, now: NE40 3JT (1 page)
24 July 2009Secretary's change of particulars / auriol rickwood-dodsworth / 06/04/2008 (1 page)
24 July 2009Secretary's Change of Particulars / auriol rickwood-dodsworth / 06/04/2008 / HouseName/Number was: , now: 5; Street was: 25 main street, now: constable close; Area was: ponteland, now: ; Post Town was: newcastle upon tyne, now: ryton; Region was: , now: tyne and wear; Post Code was: NE20 9NH, now: NE40 3JT (1 page)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
4 April 2008Registered office changed on 04/04/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from A6 kingfisher house kingsway team valley trading estate gateshead tyne and wear NE11 0JQ (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
10 August 2006Return made up to 24/07/06; full list of members (7 pages)
10 August 2006Return made up to 24/07/06; full list of members (7 pages)
20 June 2006Registered office changed on 20/06/06 from: C4 kingfisher house kingsway tvte gateshead tyne & wear NE11 0JQ (1 page)
20 June 2006Registered office changed on 20/06/06 from: C4 kingfisher house kingsway tvte gateshead tyne & wear NE11 0JQ (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
19 October 2005Return made up to 24/07/05; full list of members (7 pages)
19 October 2005Return made up to 24/07/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
(7 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002£ nc 100/200 09/08/02 (1 page)
16 August 2002Ad 26/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2002Ad 26/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2002£ nc 100/200 09/08/02 (1 page)
24 July 2002Incorporation (10 pages)
24 July 2002Incorporation (10 pages)