Company NameAuto Fleet Services Limited
Company StatusDissolved
Company Number04239752
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date3 October 2006 (17 years, 7 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 NameMr Andrew Paul Radiven
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heythrop Close
Whitefield
Manchester
M45 7YB
Director NameMr Marcus Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Dovecotes
Bridgehall Fold
Bury
BL9 7PR
Secretary NameMr Andrew Paul Radiven
NationalityBritish
StatusClosed
Appointed29 January 2002(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Heythrop Close
Whitefield
Manchester
M45 7YB
Director NameMark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Ringley Chase
Whitefield
Manchester
M45 7UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 August 2004Return made up to 22/06/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
29 January 2004Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Registered office changed on 28/01/04 from: 1ST floor gail house mudcar lane bury manchester lancashire BL9 6EX (1 page)
17 December 2003Registered office changed on 17/12/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
12 December 2003Auditor's resignation (1 page)
10 December 2003Director resigned (1 page)
28 November 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
18 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 February 2002New secretary appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
22 June 2001Incorporation (31 pages)