Company NameAutoserve (GB) Limited
Company StatusDissolved
Company Number04512932
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameDavid Paul Walton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleFinance Director
Correspondence Address9 The Ropery
Newcastle
Tyne & Wear
NE6 1TY
Director NameWalter Peter Walton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(same day as company formation)
RoleManaging Director
Correspondence Address9 The Ropery
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Secretary NamePeter Walton
NationalityBritish
StatusClosed
Appointed16 August 2003(1 year after company formation)
Appointment Duration3 years, 9 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address9 The Ropery
St Peters Basin
Newcastle
Tyne And Wear
NE1 6JY
Secretary NameWalter Peter Walton
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleManaging Director
Correspondence Address9 The Ropery
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Director NameSusan Rowland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2003)
RoleSales Director
Correspondence Address4 Lydcott
Teal Farm
Washington
Tyne & Wear
NE38 8TN
Secretary NameRosina Walton
NationalityBritish
StatusResigned
Appointed13 February 2003(6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 February 2003)
RoleSecretary
Correspondence Address9 The Ropery
St Peters
Newcastle
NE6 1TY
Secretary NameSusan Rowland
NationalityBritish
StatusResigned
Appointed28 February 2003(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 2003)
RoleSecretary
Correspondence Address4 Ludcott Teal Farm
Washington
Tyne & Wear
NE38 8TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEzone
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£51,705
Current Liabilities£13,191

Accounts

Latest Accounts15 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2005Return made up to 16/08/04; full list of members (8 pages)
16 July 2004Total exemption small company accounts made up to 15 February 2004 (3 pages)
18 May 2004Ad 10/02/04--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
3 March 2004Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2004Accounting reference date extended from 31/08/03 to 15/02/04 (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (3 pages)
20 February 2003New secretary appointed (1 page)
10 January 2003New director appointed (2 pages)
8 October 2002Ad 16/08/02--------- £ si 69@1=69 £ ic 1/70 (2 pages)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (12 pages)