Company NameAutomotive Car Consultants Limited
Company StatusDissolved
Company Number04916443
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date1 November 2008 (15 years, 6 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 NameMalcolm Owen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 days after company formation)
Appointment Duration5 years (closed 01 November 2008)
RoleCar Dealer
Correspondence Address16 Auckland Grange
Auckland Road
Doncaster
DN2 4TP
Director NameMark James Owen
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 days after company formation)
Appointment Duration5 years (closed 01 November 2008)
RoleCar Dealer
Correspondence AddressFlat 16 Auckland Grange
Auckland Road
Doncaster
South Yorkshire
DN2 4TP
Secretary NameMalcolm Owen
NationalityBritish
StatusClosed
Appointed06 October 2003(6 days after company formation)
Appointment Duration5 years (closed 01 November 2008)
RoleCar Dealer
Correspondence Address16 Auckland Grange
Auckland Road
Doncaster
DN2 4TP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressTenon Recovery
Richmonds House White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£30,459
Cash£11,085
Current Liabilities£368,494

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Statement of affairs (6 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Registered office changed on 22/08/07 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
11 November 2006Return made up to 30/09/06; full list of members (7 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Return made up to 30/09/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Ad 15/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
10 October 2003£ nc 1000/100000 30/09/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)