AUTO ASSIST LIMITED

Register to unlock more data on OkredoRegister

AUTO ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03196480

Incorporation date

09/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon30/07/2025
Final Gazette dissolved following liquidation
dot icon30/04/2025
Notice of final account prior to dissolution
dot icon14/01/2025
Progress report in a winding up by the court
dot icon16/01/2024
Progress report in a winding up by the court
dot icon31/01/2023
Progress report in a winding up by the court
dot icon09/01/2022
Progress report in a winding up by the court
dot icon18/02/2021
Progress report in a winding up by the court
dot icon10/01/2020
Progress report in a winding up by the court
dot icon27/02/2019
Progress report in a winding up by the court
dot icon31/01/2018
Progress report in a winding up by the court
dot icon02/02/2017
Insolvency filing
dot icon26/01/2016
Insolvency filing
dot icon27/02/2015
Appointment of a liquidator
dot icon11/02/2015
Appointment of a liquidator
dot icon04/02/2015
Registered office address changed from , the Deep Business Centre, Tower Street, Kingston upon Hull, East Yorkshire, HU1 4BG to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5BY on 2015-02-04
dot icon06/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-12
dot icon06/03/2013
Notice of completion of voluntary arrangement
dot icon05/03/2013
Order of court to wind up
dot icon13/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon20/08/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-12
dot icon31/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-05-12
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Appointment of Anthony Derbyshire as a secretary
dot icon21/09/2011
Insolvency filing
dot icon04/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon27/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-05-12
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/10/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon10/06/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-05-12
dot icon08/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/06/2009
Return made up to 09/05/09; full list of members
dot icon01/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/05/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/04/2009
Appointment terminated secretary eamonn dunne
dot icon20/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/07/2008
Return made up to 09/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/08/2007
Return made up to 09/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2006
Return made up to 09/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/12/2005
Secretary's particulars changed
dot icon29/12/2005
Director's particulars changed
dot icon10/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 09/05/04; no change of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon12/05/2003
Return made up to 09/05/03; no change of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon11/11/2002
New secretary appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon11/09/2002
Particulars of mortgage/charge
dot icon06/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon30/11/2001
Registered office changed on 30/11/01 from:\c/o frazer clark, 126 louis pearlman centre, goulton street hull, HU3 4DL
dot icon06/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon17/05/2001
Return made up to 09/05/01; full list of members
dot icon09/04/2001
New director appointed
dot icon19/01/2001
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 09/05/00; no change of members
dot icon06/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/06/1999
Return made up to 09/05/99; full list of members
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
Secretary resigned
dot icon09/06/1999
Director resigned
dot icon19/11/1998
Accounts for a small company made up to 1998-05-31
dot icon16/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon21/05/1998
Return made up to 09/05/98; no change of members
dot icon17/03/1998
New director appointed
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon12/03/1998
New secretary appointed
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon04/03/1998
Certificate of change of name
dot icon12/09/1997
Registered office changed on 12/09/97 from:\clarks 101 louis pearlman centre, goulton street, hull, HU3 4DL
dot icon03/09/1997
Return made up to 09/05/97; full list of members
dot icon14/08/1997
Certificate of change of name
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
New director appointed
dot icon25/05/1996
Registered office changed on 25/05/96 from:\the louis pearlman centre, coulton street, hull, HU3 4DL
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Secretary resigned
dot icon17/05/1996
Registered office changed on 17/05/96 from:\43 lawrence road, hove, east sussex BN3 5QE
dot icon09/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ASSIST LIMITED

AUTO ASSIST LIMITED is an(a) Dissolved company incorporated on 09/05/1996 with the registered office located at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5BY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ASSIST LIMITED?

toggle

AUTO ASSIST LIMITED is currently Dissolved. It was registered on 09/05/1996 and dissolved on 30/07/2025.

Where is AUTO ASSIST LIMITED located?

toggle

AUTO ASSIST LIMITED is registered at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5BY.

What does AUTO ASSIST LIMITED do?

toggle

AUTO ASSIST LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for AUTO ASSIST LIMITED?

toggle

The latest filing was on 30/07/2025: Final Gazette dissolved following liquidation.