Company NameT.D. Distribution (UK) Ltd
Company StatusDissolved
Company Number04391024
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date27 July 2016 (7 years, 9 months ago)
Previous NameWww.Autorefinish.Co. Ltd

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

Directors

Director NameTom Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address8 Dearnford Close
Eastham
Wirral
CH62 6EW
Wales
Director NameMr Richard Dennis Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 27 July 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address169 New Chester Road
Wirral
Merseyside
CH62 4RB
Wales
Secretary NameRichard Lennox Ferguson
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Correspondence AddressGorselyn Farm
Cox Lane
Marford
Wrexham
LL12 8YF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address169 New Chester Road
Wirral
Merseyside
CH62 4RB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£951
Cash£15,934
Current Liabilities£64,081

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Completion of winding up (1 page)
27 April 2016Completion of winding up (1 page)
28 January 2016Order of court to wind up (2 pages)
28 January 2016Order of court to wind up (2 pages)
12 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
25 April 2012Compulsory strike-off action has been suspended (1 page)
25 April 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 8 June 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Director's details changed for Tom Williams on 1 December 2009 (2 pages)
11 December 2009Appointment of Mr Richard Dennis Williams as a director (2 pages)
11 December 2009Director's details changed for Tom Williams on 1 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Appointment of Mr Richard Dennis Williams as a director (2 pages)
11 December 2009Director's details changed for Tom Williams on 1 December 2009 (2 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 17/07/09; no change of members (10 pages)
4 August 2009Return made up to 17/07/09; no change of members (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, CH1 2DD, united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 11 grosvenor street, chester, CH1 2DD, united kingdom (1 page)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Return made up to 11/03/08; full list of members (3 pages)
16 September 2008Return made up to 11/03/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from, regus house, herons way chester business, park chester, CH4 9QR (1 page)
21 May 2008Registered office changed on 21/05/2008 from, regus house, herons way chester business, park chester, CH4 9QR (1 page)
21 May 2008Appointment terminated secretary richard ferguson (1 page)
21 May 2008Appointment terminated secretary richard ferguson (1 page)
14 July 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 May 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(6 pages)
22 May 2007Return made up to 11/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(6 pages)
29 September 2006Return made up to 11/03/05; full list of members (6 pages)
29 September 2006Return made up to 11/03/06; full list of members (6 pages)
29 September 2006Return made up to 11/03/04; full list of members (6 pages)
29 September 2006Return made up to 11/03/05; full list of members (6 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
3 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 April 2003Return made up to 11/03/03; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
6 February 2003Company name changed www.autorefinish.co. LTD\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed www.autorefinish.co. LTD\certificate issued on 06/02/03 (2 pages)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)