Company NameAutomotive Recycling (Beverley) Limited
DirectorsPaul Steven Fox and John Patrick Lindsay-Walker
Company StatusDissolved
Company Number02451309
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 3 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 NamePaul Steven Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSalesman
Correspondence Address23 West Street
Leven
Beverley
North Humberside
HU17 5LE
Director NameJohn Patrick Lindsay-Walker
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(12 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressRudloe Hall Hotel
Rudloe
Corsham
Wiltshire
SN13 0PA
Secretary NamePaul Steven Fox
NationalityBritish
StatusCurrent
Appointed30 March 2003(13 years, 3 months after company formation)
Appointment Duration21 years
RoleManager
Correspondence Address23 West Street
Leven
Beverley
North Humberside
HU17 5LE
Director NameMr George Andrew Bartoszewicz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 24 November 2001)
RoleSalesman
Correspondence Address3 Barleygate
Leven
East Yorkshire
Secretary NameMr George Andrew Bartoszewicz
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address3 Barleygate
Leven
East Yorkshire
Secretary NameJohn Patrick Lindsay-Walker
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressRudloe Hall Hotel
Rudloe
Corsham
Wiltshire
SN13 0PA
Secretary NameRobert Joseph Woolley
NationalityBritish
StatusResigned
Appointed18 February 2003(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2003)
RoleAccountant
Correspondence Address24 Main Street
South Dalton
Beverley
East Yorkshire
HU17 7PJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£228,234
Gross Profit£127,242
Net Worth-£421,848
Cash£40
Current Liabilities£378,819

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2006Dissolved (1 page)
25 May 2006Completion of winding up (1 page)
23 February 2005Ad 31/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
12 January 2005Order of court to wind up (1 page)
28 September 2004Registered office changed on 28/09/04 from: riverside house grovehill road beverley east yorkshire HU17 0HJ (1 page)
6 July 2004Total exemption small company accounts made up to 30 April 2003 (10 pages)
4 June 2004Return made up to 12/12/03; full list of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
12 March 2003Memorandum and Articles of Association (7 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2003Nc inc already adjusted 19/02/03 (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
20 May 2002New director appointed (2 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
25 July 2001Director resigned (1 page)
19 July 2001Return made up to 12/12/00; full list of members (6 pages)
23 May 2001Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1999Return made up to 12/12/98; no change of members (4 pages)
17 April 1998Return made up to 12/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 December 1996Return made up to 12/12/96; no change of members (4 pages)
19 February 1996Return made up to 12/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)