Company NameAuto Carphones Limited
DirectorsAnthony David Pridmore and Stephen Paul Russell
Company StatusDissolved
Company Number01889010
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony David Pridmore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleService Director
Correspondence Address36 Highcroft
Cherry Burton
East Yorkshire
HU17 7SG
Secretary NameBernard Michael Hornby
NationalityBritish
StatusCurrent
Appointed03 May 1995(10 years, 2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address44 Lancelot Court
Victoria Dock
Hull
North Humberside
HU9 1QD
Director NameStephen Paul Russell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(11 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleGeneral Manager
Correspondence Address1 Orchard Close
Rockington
York
Director NameMrs Brenda Eileen Ellis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleOperations Director
Correspondence AddressSalacombe Bernards Hill
Bridgnorth
Salop
WV15 5AX
Director NameMr Bruno John Mustone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressOldbury Grove
Oldbury
Bridgnorth
Shropshire
WV16 5EE
Director NameMr Leslie Prance Spear
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleTelecommunications Dealer
Correspondence AddressBrocton 59 Suckling Green Lane
Codsall
Wolverhampton
West Midlands
WV8 2BT
Secretary NameMr Bruno John Mustone
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressOldbury Grove
Oldbury
Bridgnorth
Shropshire
WV16 5EE
Director NameMr John Edwin Weatherill
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1996)
RoleManaging Director
Correspondence AddressHigh Dalby House
Thornton Dale
Pickering
YO18 7LP
Secretary NameMr Andrew Forster
NationalityBritish
StatusResigned
Appointed13 October 1994(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 1995)
RoleAccountant
Correspondence Address30 Marlborough Avenue
Hessle
North Humberside
HU13 0PN
Secretary NamePeter Jonathan Drescher
NationalityBritish
StatusResigned
Appointed03 February 1995(9 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 May 1995)
RoleCompany Director
Correspondence Address5 Woodmarketgate
Sheriff Highway Hedon
Hull
North Humberside
HU12 8PR

Location

Registered Address92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1996Appointment of a voluntary liquidator (1 page)
28 November 1996Registered office changed on 28/11/96 from: cathode house pocklington industrial estate york road pockington york YO4 2NR (1 page)
18 November 1996New director appointed (2 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1996Director resigned (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
18 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 18/04/95
(8 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)