Company NameAuto Direct (UK) Holdings Limited
DirectorsAndrew Paul Radiven and Marcus Smith
Company StatusDissolved
Company Number04824224
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Radiven
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(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
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 The Dovecotes
Bridgehall Fold
Bury
BL9 7PR
Secretary NameMr Marcus Smith
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Dovecotes
Bridgehall Fold
Bury
BL9 7PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£124,998
Current Liabilities£124,998

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LIMITED 46 moorlands business centre balme road cleckheaton west yorkshire BD19 4EW (1 page)
12 January 2006Appointment of a voluntary liquidator (1 page)
12 January 2006Statement of affairs (5 pages)
20 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2005Registered office changed on 12/12/05 from: 1ST floor gail house hudcar lane bury lancashire BL9 6EX (1 page)
21 September 2005Accounts for a small company made up to 31 July 2004 (7 pages)
23 February 2005Registered office changed on 23/02/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
12 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003New secretary appointed (1 page)
21 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)