Company NameAuto Emocion Ltd
Company StatusDissolved
Company Number06129582
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameBenjamin Francis Lord
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Sunnyside Avenue
Drumoak
Banchory
Kincardineshire
AB31 5EF
Scotland
Director NameMr Stuart Alexander Lord
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Leven
Beverley
North Humberside
HU17 5LF
Secretary NameMr Stuart Alexander Lord
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 West Street
Leven
Beverley
North Humberside
HU17 5LF
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address36 West Street, Leven
Beverley
East Yorkshire
HU17 5LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(5 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Benjamin Francis Lord on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Benjamin Francis Lord on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Benjamin Francis Lord on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2009Return made up to 27/02/09; full list of members (4 pages)
28 February 2009Return made up to 27/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Return made up to 27/02/08; full list of members (4 pages)
14 March 2008Ad 10/03/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
14 March 2008Ad 10/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 January 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 January 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)