Company NameAuto Restoration Company Limited
Company StatusDissolved
Company Number03355473
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameAll American Hand Carwash Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Adam Swede
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration6 years, 8 months (closed 13 January 2004)
RoleManager
Correspondence AddressLydiate Lodge
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Secretary NameMr Matthew Roger Swede
NationalityBritish
StatusClosed
Appointed21 April 1997(4 days after company formation)
Appointment Duration6 years, 8 months (closed 13 January 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Dawstone Road
Wirral
CH60 4RP
Wales
Director NameMr Aaron David Swede
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 January 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressLydiate Lodge
Birkenhead Road
Willaston
Wirral
CH64 1RU
Wales
Director NameMr Matthew Roger Swede
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Dawstone Road
Wirral
CH60 4RP
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
11 July 2003Registered office changed on 11/07/03 from: unit 6 darlingtons yard chester high road heswall wirral CH60 3SG (1 page)
26 June 2003Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
17 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
6 June 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2000Return made up to 17/04/00; full list of members (6 pages)
6 June 2000Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
17 August 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
13 August 1998Return made up to 17/04/98; full list of members (6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
17 April 1997Incorporation (14 pages)