Company NameAuto Panel & Paint Limited
Company StatusDissolved
Company Number05076502
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBenjamin James David Werth
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Hall Farm Croft
Dinnington
Sheffield
S25 2LH
Secretary NameMr Ryan Barker
NationalityBritish
StatusClosed
Appointed21 September 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 February 2009)
RoleAccident Repair
Country of ResidenceUnited Kingdom
Correspondence Address39 Ridgeway Drive
Sheffield
South Yorks
S12 2TE
Director NameLewis Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence Address39 Ridgeway Drive
Gleadless
Sheffield
South Yorkshire
S12 2TE
Secretary NameBen Werth
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Hall Farm Croft
Dinnington
Sheffield
South Yorkshire
S25 2LH
Secretary NameLeslie Daniel Werth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address3 Hall Farm Croft
Dinnington
Sheffield
South Yorkshire
S25 2LH
Secretary NameLeslie Daniel Werth
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address3 Hall Farm Croft
Dinnington
Sheffield
South Yorkshire
S25 2LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address80-136 Edmund Road
Sheffield
S2 4EE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
9 September 2008Order of court to wind up (2 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
5 June 2007Particulars of mortgage/charge (7 pages)
30 March 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
17 May 2005Return made up to 17/03/05; full list of members (6 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 8 norton hall stables norton church road norton sheffield south yorkshire S8 8JQ (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 March 2004New director appointed (2 pages)
17 March 2004Incorporation (16 pages)