Company NameAutomotive Components International Limited
Company StatusDissolved
Company Number01588607
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 28 July 2009)
RoleMotor Agent
Correspondence AddressVia De Amicis 14
33086 Montereale
Valcellina (Pn)
Italy
Secretary NameSamantha Thelma Picucci
StatusClosed
Appointed16 March 2009(27 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 28 July 2009)
RoleCompany Director
Correspondence AddressVia E. De Amicis 33086 Montreale
Valecellina
Italy
Director NameEloisa Picucci
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address7 Riverdale
Warrington
Cheshire
Director NameMr Piero Attilio Picucci
Date of BirthDecember 1912 (Born 111 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Riverdale
Warrington
Cheshire
Secretary NameMr Piero Attilio Picucci
NationalityItalian
StatusResigned
Appointed18 January 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RoleCompany Director
Correspondence Address7 Riverdale
Warrington
Cheshire
Secretary NamePier Andrea Picucci
NationalityBritish
StatusResigned
Appointed23 February 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressCentre House Swythamley Hall
Rushton Spencer
Macclesfield
Cheshire
SK11 0SN
Director NameMr Stephen Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address26 Nursery Drive
Kings Norton
Birmingham
West Midlands
B30 1DR
Director NameAndrea Attilio Picucci
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 February 1998)
RoleSecretary
Correspondence Address11 St Monicas Close
Stockton Heath
Warrington
WA4 3AW
Secretary NameAndrea Attilio Picucci
NationalityBritish
StatusResigned
Appointed10 February 1998(16 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2009)
RoleCompany Director
Correspondence Address40 Algernon Street
Warrington
WA1 3QP

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£355,405
Cash£45,059
Current Liabilities£403,391

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Secretary appointed samantha thelma picucci (1 page)
17 March 2009Appointment terminated secretary andrea picucci (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2008Return made up to 09/01/08; full list of members (3 pages)
9 May 2007Return made up to 09/01/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 31 kingsland grange warrington cheshire WA1 4RW (1 page)
22 January 2006Return made up to 09/01/06; full list of members (2 pages)
21 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Accounts for a small company made up to 29 February 2004 (7 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Return made up to 09/01/05; full list of members (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
18 October 2004Return made up to 19/01/04; full list of members (5 pages)
3 August 2004Accounts for a small company made up to 28 February 2003 (8 pages)
27 July 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2003Return made up to 19/01/03; full list of members (5 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
7 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Return made up to 19/01/02; full list of members (5 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 February 2001Return made up to 19/01/01; full list of members (5 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 March 2000Accounts for a small company made up to 28 February 1999 (8 pages)
1 February 2000Return made up to 19/01/00; full list of members (6 pages)
18 February 1999Return made up to 19/01/99; full list of members (6 pages)
12 February 1999Secretary resigned (1 page)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 September 1998Director resigned (1 page)
21 September 1998Secretary's particulars changed;director's particulars changed (1 page)
21 September 1998Return made up to 19/01/98; full list of members (5 pages)
11 August 1998Location of debenture register (1 page)
11 August 1998Location - directors interests register: non legible (1 page)
11 August 1998Location of register of members (non legible) (1 page)
23 July 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
8 May 1997Return made up to 19/01/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Return made up to 19/01/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
22 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1995Director resigned (2 pages)
18 February 1993Return made up to 19/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 April 1989Return made up to 20/01/89; full list of members (4 pages)
18 August 1988Return made up to 29/07/88; full list of members (4 pages)
7 June 1986Return made up to 20/03/86; full list of members (4 pages)
6 September 1982Company name changed\certificate issued on 06/09/82 (2 pages)