Bretton
Chester
Cheshire
CH4 0DH
Wales
Director Name | Mr Guy Andrew Allman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court, 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
Secretary Name | Mrs Joanna Rachel Emma Allman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months (closed 04 May 2021) |
Role | Company Secretary & Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Street Audlem Crewe Cheshire CW3 0AL |
Director Name | Mr Paul Douglas Austin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | 9 Tibberton Court Farm Tibberton Gloucestershire TF10 8PF |
Director Name | Mr Paul Edmund Godfrey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 November 1991) |
Role | Solicitor |
Correspondence Address | Silver Birches Heath Road Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HB |
Secretary Name | Carol Ann Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 November 1991) |
Role | Personal Assistant |
Correspondence Address | 27 Downing Avenue Basford Newcastle Under Lyme Staffordshire ST5 0JY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.autovhc.com |
---|
Registered Address | Charter Court, 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Guy Allman 50.00% Ordinary |
---|---|
1 at £1 | Joanna Allman 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Director's details changed for Mr Guy Andrew Allman on 17 July 2017 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Resolutions
|
20 April 2011 | Change of name notice (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 24 cheshire street audlem crewe cheshire CW3 0AL (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
7 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
4 April 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
17 November 1999 | Accounts for a dormant company made up to 31 July 1999 (7 pages) |
3 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 July 1998 (8 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 July 1997 (8 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
18 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
22 September 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
22 September 1995 | Resolutions
|
27 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (6 pages) |
10 March 1995 | Auditor's resignation (2 pages) |
17 July 1991 | Incorporation (17 pages) |