Company NameAutostyle & Cycles Limited
Company StatusDissolved
Company Number05939542
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date25 September 2013 (10 years, 7 months 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 NameAlfred Edward Harvey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleMotor Store Manager
Country of ResidenceEngland
Correspondence Address11 Darrowby Drive
Darlington
County Durham
DL3 0GY
Secretary NamePetera Yvonne Harvey
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address11 Darrowby Drive
Darlington
County Durham
DL3 0GY
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NamePetera Yvonne Harvey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 27 October 2010)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address11 Darrowby Drive
Darlington
County Durham
DL3 0GY
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Alfred Edward Harvey
75.00%
Ordinary A
25 at £1Petera Yvonne Harvey
25.00%
Ordinary A

Financials

Year2014
Net Worth-£10,389
Cash£327
Current Liabilities£58,231

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
25 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (13 pages)
25 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (13 pages)
25 February 2013Liquidators statement of receipts and payments to 15 December 2012 (13 pages)
10 February 2012Liquidators statement of receipts and payments to 15 December 2011 (13 pages)
10 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (13 pages)
10 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (13 pages)
3 February 2011Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 3 February 2011 (2 pages)
12 January 2011Registered office address changed from 206 North Road Darlington Co Durham DL1 2EN on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 206 North Road Darlington Co Durham DL1 2EN on 12 January 2011 (2 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (7 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-16
(1 page)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (7 pages)
28 October 2010Termination of appointment of Petera Harvey as a director (1 page)
28 October 2010Termination of appointment of Petera Harvey as a director (1 page)
24 September 2010Director's details changed for Petera Yvonne Harvey on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(5 pages)
24 September 2010Director's details changed for Alfred Edward Harvey on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(5 pages)
24 September 2010Director's details changed for Alfred Edward Harvey on 19 September 2010 (2 pages)
24 September 2010Director's details changed for Petera Yvonne Harvey on 19 September 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
25 November 2008Return made up to 19/09/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 October 2007New director appointed (1 page)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 October 2007New director appointed (1 page)
11 December 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
11 December 2006Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
19 September 2006Incorporation (11 pages)