Company NameSt.Helens Auto Electrical Services Limited
Company StatusDissolved
Company Number00727359
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert George Griffiths
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(31 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 13 May 2008)
RoleManaging Director
Correspondence Address29 Finchley Drive
St Helens
Merseyside
WA11 9EW
Secretary NameSusan Griffiths
NationalityBritish
StatusClosed
Appointed15 July 2003(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address29 Finchley Drive
Hares Finch
St Helens
Merseyside
WA11 9EW
Director NameAnita Critchley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address75 Newbridge Close
Callands
Warrington
Cheshire
WA5 5EA
Director NameHarry Hill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleElectrical Engineer
Correspondence Address44 Eccleston Gardens
Eccleston
St Helens
Merseyside
WA10 3BJ
Director NameSheila Lilian Hill
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address44 Eccleston Gardens
Eccleston Hill
St Helens
Merseyside
WA10 3BJ
Director NameStephen Alfred Tickle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address23 Wimdle Grove
St Helens
Merseyside
Secretary NameAnita Critchley
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address75 Newbridge Close
Callands
Warrington
Cheshire
WA5 5EA

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£18,047
Cash£3,095
Current Liabilities£99,863

Accounts

Latest Accounts31 March 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
7 November 2006Administrator's progress report (17 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Result of meeting of creditors (2 pages)
14 June 2006Statement of administrator's proposal (26 pages)
8 May 2006Statement of affairs (9 pages)
11 April 2006Registered office changed on 11/04/06 from: peasley cross lane st.helens lancs WA9 3AW (1 page)
10 April 2006Appointment of an administrator (1 page)
2 March 2006Return made up to 29/12/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
1 August 2003New secretary appointed (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2000Return made up to 29/12/99; full list of members (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Director's particulars changed (1 page)
15 January 1999Return made up to 29/12/98; full list of members (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1994Director resigned;new director appointed (2 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (14 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1992Return made up to 29/12/91; full list of members (7 pages)
30 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
16 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
29 July 1991Particulars of mortgage/charge (3 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 May 1991New secretary appointed;director resigned;new director appointed (2 pages)
6 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)