Company NameAutosave (U.K.) Limited
Company StatusDissolved
Company Number01757005
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameMrs Jane Elizabeth Newett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Hill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Secretary NameMrs Jane Elizabeth Newett
NationalityBritish
StatusClosed
Appointed15 August 1991(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Hill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMavis Rose Greaves
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(8 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleHousewife
Correspondence AddressOakbrook Cottage 1a Kerwin Drive
Sheffield
South Yorkshire
S17 3DG
Director NameMr Graham Rendle Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Longcroft Close
Tupton
Chesterfield
Derbyshire
S42 6DJ
Director NameRev Stephen Albert Paul Hunter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleOffice Equipment Dealer
Country of ResidenceEngland
Correspondence AddressOverhill
103 Townhead Road
Sheffield
South Yorkshire
S17 3GE
Director NameNeil Martin Crossley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressBadgers Holt Brockswood Court
Walton
Wakefield
West Yorkshire
WF2 6RU

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£18,973,000
Gross Profit£2,139,000
Net Worth£682,000
Cash£2,000
Current Liabilities£1,893,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Notice of move from Administration to Dissolution (7 pages)
24 October 2007Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
8 September 2007Administrator's progress report (7 pages)
29 June 2007Statement of affairs (9 pages)
10 April 2007Statement of administrator's proposal (35 pages)
5 March 2007Appointment of an administrator (1 page)
19 February 2007Registered office changed on 19/02/07 from: london house little london road sheffield south yorkshire S8 0UH (1 page)
2 February 2007Director resigned (1 page)
21 December 2006New director appointed (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 December 2006Ad 22/11/06--------- £ si 3484@1=3484 £ ic 1100/4584 (2 pages)
29 November 2006Particulars of mortgage/charge (10 pages)
29 November 2006Full accounts made up to 31 March 2006 (17 pages)
19 September 2006Return made up to 15/08/06; full list of members (7 pages)
21 June 2006Full accounts made up to 31 March 2005 (17 pages)
11 March 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
11 October 2004New director appointed (2 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Full accounts made up to 31 March 2003 (20 pages)
17 October 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
10 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Registered office changed on 16/12/02 from: ivy house the dale sheffield yorkshire S8 0PS (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Return made up to 15/08/02; full list of members (7 pages)
3 January 2002Full accounts made up to 31 March 2001 (15 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Return made up to 15/08/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Return made up to 15/08/97; no change of members (4 pages)
2 February 1997Registered office changed on 02/02/97 from: clarke dell house 89 clarkehouse road sheffield S10 2LN (1 page)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 September 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 September 1995Return made up to 15/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1994Director resigned (2 pages)
25 August 1993Particulars of mortgage/charge (3 pages)
28 September 1992Particulars of contract relating to shares (3 pages)
28 September 1992Ad 01/07/92--------- £ si 100@1 (2 pages)
3 September 1992Ad 01/07/91--------- £ si 100@1 (2 pages)
31 January 1992Particulars of mortgage/charge (3 pages)
15 October 1986Company name changed autosave (1983) LIMITED\certificate issued on 15/10/86 (2 pages)
9 December 1983Memorandum and Articles of Association (10 pages)
28 September 1983Certificate of incorporation (1 page)