Company NameAuto Recycling (UK) Limited
Company StatusDissolved
Company Number03375087
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameA B C Salvage Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameAndrew Jameson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(1 month after company formation)
Appointment Duration6 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address12 Queen Margarets Drive
Byram
West Yorkshire
WF11 9HR
Secretary NameSarah Jameson
NationalityBritish
StatusClosed
Appointed25 June 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address12 Queen Margarets Drive Byram
Brotherton
Knottingley
West Yorkshire
WF11 9HR
Secretary NameSarah Clarke
NationalityBritish
StatusResigned
Appointed24 June 1997(1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 1998)
RoleCompany Director
Correspondence Address12 Queen Margarets Drive Byram
Brotherton
Knottingley
West Yorkshire
WF11 9HR
Director NameAlan Edward Jameson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(9 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address8 Ramshead Hill
Leeds
West Yorkshire
LS14 1BX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address32 Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£67
Cash£2,248
Current Liabilities£54,942

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 June 2001Return made up to 22/05/01; full list of members (6 pages)
22 June 2000Full accounts made up to 31 May 1999 (10 pages)
22 June 2000Return made up to 22/05/00; full list of members (6 pages)
24 November 1999Secretary's particulars changed (1 page)
17 August 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1999Registered office changed on 01/06/99 from: unit one ivory street leeds west yorkshire LS10 (1 page)
30 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 September 1998Director resigned (1 page)
24 September 1998Return made up to 22/05/98; full list of members (6 pages)
29 July 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 12 queen margarets drive byram west yorkshire WF11 9HR (1 page)
24 March 1998Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
23 June 1997Company name changed a b c salvage LIMITED\certificate issued on 24/06/97 (2 pages)
22 May 1997Incorporation (14 pages)