Company NameAutostyle Salvage & Spares Limited
Company StatusDissolved
Company Number05589229
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date16 March 2010 (14 years, 1 month 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 NameMr Andrew Marc Teasdale
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acomb Court
Killingworth
Newcastle Upon Tyne
NE12 6YN
Director NameMrs Nicola Ryder
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years (closed 16 March 2010)
RoleProposed Director
Correspondence Address11 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DF
Secretary NameMrs Nicola Ryder
NationalityBritish
StatusClosed
Appointed28 February 2008(2 years, 4 months after company formation)
Appointment Duration2 years (closed 16 March 2010)
RoleProposed Director
Correspondence Address11 Ashkirk
Dudley
Cramlington
Northumberland
NE23 7DF
Director NameLucie Jane Murray
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Backworth Court
Northumberland Park
Newcastle Upon Tyne
NE27 0RP
Secretary NameLucie Jane Murray
NationalityBritish
StatusResigned
Appointed10 October 2006(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address11 Backworth Court
Northumberland Park
Newcastle Upon Tyne
NE27 0RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameMcKenna Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address5 Saville Street West
North Shields
Tyne & Wear
NE29 6QU

Location

Registered AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£291
Current Liabilities£12,926

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 11/10/08; full list of members (4 pages)
24 April 2009Return made up to 11/10/08; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2008Appointment Terminated Director lucie murray (1 page)
11 April 2008Secretary appointed mrs nicola ryder (1 page)
11 April 2008Director appointed mrs nicola ryder (1 page)
11 April 2008Appointment terminated director lucie murray (1 page)
11 April 2008Director appointed mrs nicola ryder (1 page)
11 April 2008Appointment Terminated Secretary lucie murray (1 page)
11 April 2008Appointment terminated secretary lucie murray (1 page)
11 April 2008Secretary appointed mrs nicola ryder (1 page)
2 January 2008Return made up to 11/10/07; full list of members (2 pages)
2 January 2008Return made up to 11/10/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 11/10/06; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 11/10/06; full list of members (2 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
4 January 2007Registered office changed on 04/01/07 from: 5 saville street west north shields NE29 6QU (1 page)
4 January 2007Registered office changed on 04/01/07 from: 5 saville street west north shields NE29 6QU (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Secretary resigned (1 page)