Company NameAuto (UK) Limited
Company StatusDissolved
Company Number06266406
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2009)
RoleManager
Correspondence Address178 Baltic Quay Mill Road
Gateshead
Tyne And Wear
NE8 3QZ
Director NameQays Mughal
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleManager
Correspondence Address60 Whitbeck Court
Newcastle Upon Tyne
Tyne & Wear
NE5 2XF
Secretary NameNahila Mirza
NationalityBritish
StatusResigned
Appointed10 September 2007(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2008)
RoleManager
Correspondence Address12 Basford Road
Manchester
M16 0GE
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 March 2008(9 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 2008)
Correspondence Address2 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB

Location

Registered AddressAidan House
Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 June 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
2 June 2008Appointment terminated secretary eac (secretaries) LIMITED (1 page)
28 March 2008Return made up to 15/03/08; full list of members (3 pages)
27 March 2008Secretary appointed eac (secretaries) LIMITED (1 page)
27 March 2008Appointment terminated secretary nahila mirza (1 page)
19 March 2008Registered office changed on 19/03/2008 from, 60 whitbeck court, newcastle, tyne & wear, NE5 2XF (1 page)
17 March 2008Director appointed mr douglas smith (1 page)
16 March 2008Appointment terminated director qays mughal (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
1 June 2007Incorporation (14 pages)