Company NameAutopoint Autotech Limited
Company StatusDissolved
Company Number07166742
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr David William Goodchild
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoseley Hall Farm Business Court
Chelford Road
Knutsford
Cheshire
WA16 8RB
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 February 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressMoseley Hall Farm Business Court
Chelford Road
Knutsford
Cheshire
WA16 8RB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(3 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 2
(3 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 August 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
24 September 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 24 September 2010 (2 pages)
24 September 2010Appointment of David William Goodchild as a director (3 pages)
24 September 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 24 September 2010 (2 pages)
24 September 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
24 September 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
24 September 2010Appointment of David William Goodchild as a director (3 pages)
24 September 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)