Company NameAuto Material Supply Co Ltd
Company StatusDissolved
Company Number05767781
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Anthony Huck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome-Farm House Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameCarol Mary Huck
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHomefarm House Thimbleby
Northallerton
North Yorkshire
DL6 3PY

Location

Registered AddressHomefarm House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThimbleby
WardOsmotherley & Swainby

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (3 pages)
27 January 2010Application to strike the company off the register (3 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 August 2009Accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Secretary's Change of Particulars / carol huck / 01/12/2008 / HouseName/Number was: home farm, now: homefarm house; Street was: house, now: thimbleby; Area was: home farm house thimbleby, now: ; Post Code was: DL6 2LF, now: DL6 3PY (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from home farm house thimbleby northallerton north yorkshire DL63PY (1 page)
20 May 2009Secretary's change of particulars / carol huck / 01/12/2008 (1 page)
20 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Director's Change of Particulars / laurence huck / 01/12/2008 / HouseName/Number was: , now: homefarm house; Street was: the old post office, now: thimbleby; Area was: east rounton, now: ; Post Code was: DL6 2LF, now: DL6 3PY (1 page)
20 May 2009Director's change of particulars / laurence huck / 01/12/2008 (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Registered office changed on 20/05/2009 from home farm house thimbleby northallerton north yorkshire DL63PY (1 page)
11 August 2008Return made up to 04/04/08; full list of members (3 pages)
11 August 2008Return made up to 04/04/08; full list of members (3 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Secretary's change of particulars / carol huck / 14/02/2008 (1 page)
8 August 2008Director's change of particulars / laurence huck / 14/02/2008 (1 page)
8 August 2008Secretary's Change of Particulars / carol huck / 14/02/2008 / HouseName/Number was: , now: home farm; Street was: old post office, now: house; Area was: east rounton, now: home farm house thimbleby; Country was: , now: england (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from 32 rochester court stanford close, thornaby-on-tees TS17 6AZ (1 page)
8 August 2008Director's Change of Particulars / laurence huck / 14/02/2008 / HouseName/Number was: , now: home farm; Street was: the old post office, now: house; Area was: east rounton, now: home farm house thimbleby; Occupation was: , now: company director (1 page)
8 August 2008Registered office changed on 08/08/2008 from 32 rochester court stanford close, thornaby-on-tees TS17 6AZ (1 page)
8 August 2008Location of register of members (1 page)
4 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 July 2008Accounts made up to 30 April 2008 (5 pages)
11 December 2007Registered office changed on 11/12/07 from: 45 wolsingham drive thornaby stockton on tees TS17 9EG (1 page)
11 December 2007Registered office changed on 11/12/07 from: 45 wolsingham drive thornaby stockton on tees TS17 9EG (1 page)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 May 2007Accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
4 April 2006Incorporation (13 pages)
4 April 2006Incorporation (13 pages)