Company NameAutopaints Express Ltd
Company StatusDissolved
Company Number08021007
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)
Previous NameBMF Parts And Paint Limited

Business Activity

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

Directors

Director NameAdam Cowler
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMichael Jack
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilesgate
Hexham
Northumberland
NE46 3NJ
Director NameMr Dennis Bowman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilesgate
Hexham
Northumberland
NE46 3NJ
Director NameMrs Dorothy Bowman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gilesgate
Hexham
Northumberland
NE46 3NJ

Contact

Telephone0191 5009010
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Adam Cowler
75.00%
Ordinary
25 at £1Douglas Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£23,133
Cash£11,686
Current Liabilities£84,884

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
4 September 2019Statement of affairs (9 pages)
27 August 2019Registered office address changed from Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 27 August 2019 (2 pages)
16 August 2019Appointment of a voluntary liquidator (3 pages)
16 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-31
(1 page)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Registered office address changed from Unit 8 - Bmf Parts & Paint Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF on 22 April 2015 (1 page)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Registered office address changed from Unit 8 - Bmf Parts & Paint Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF to Unit 8 Westerhope Small Business Park Redburn Road Newcastle upon Tyne NE5 1NF on 22 April 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Company name changed bmf parts and paint LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
15 October 2014Company name changed bmf parts and paint LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
(3 pages)
14 October 2014Termination of appointment of Dennis Bowman as a director on 27 June 2014 (1 page)
14 October 2014Termination of appointment of Dorothy Bowman as a director on 27 June 2014 (1 page)
14 October 2014Termination of appointment of Dorothy Bowman as a director on 27 June 2014 (1 page)
14 October 2014Termination of appointment of Dennis Bowman as a director on 27 June 2014 (1 page)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
29 March 2014Director's details changed for Adam Cowler on 27 March 2014 (2 pages)
29 March 2014Director's details changed for Adam Cowler on 27 March 2014 (2 pages)
29 March 2014Termination of appointment of Michael Jack as a director on 27 March 2014 (1 page)
29 March 2014Director's details changed for Adam Cowler on 27 March 2014 (2 pages)
29 March 2014Termination of appointment of Michael Jack as a director on 27 March 2014 (1 page)
29 March 2014Director's details changed for Adam Cowler on 27 March 2014 (2 pages)
3 January 2014Accounts made up to 30 April 2013 (2 pages)
3 January 2014Accounts made up to 30 April 2013 (2 pages)
14 October 2013Registered office address changed from 10 Gilesgate Hexham Northumberland NE46 3NJ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 10 Gilesgate Hexham Northumberland NE46 3NJ England on 14 October 2013 (1 page)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)