Company NameAutomotive Business Solutions Limited
Company StatusDissolved
Company Number04085209
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Julian Cain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address4 Alfreda Court
Alfreda Street
London
SW11 5HQ
Director NameElaine Marian Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressFairways House
171 Westella Road
Westella
East Yorkshire
HU10 7RP
Secretary NameJohn Leslie
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleConsultant
Correspondence Address68 St. Georges Road
Barnsley
South Yorkshire
S70 1HB
Director NamePhilip Gary Allen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address2 Hollymount Gardens
Newtownards
County Down
BT23 7DH
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Smailes Goldie
Regents Court
Princess Street Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 December 2004Return made up to 06/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Registered office changed on 02/06/04 from: regents court princess street hull HU2 8BA (1 page)
4 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 January 2004Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
8 October 2002Return made up to 06/10/02; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2002Director resigned (1 page)
31 October 2001Return made up to 06/10/01; full list of members (7 pages)
20 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
6 October 2000Incorporation (13 pages)