AUTO HOLDINGS VEHICLE IMPORTERS LIMITED

Register to unlock more data on OkredoRegister

AUTO HOLDINGS VEHICLE IMPORTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06684461

Incorporation date

28/08/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dexter Barn Finn Farm Court, Kingsnorth, Ashford, Kent TN23 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2008)
dot icon11/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/12/2015
First Gazette notice for compulsory strike-off
dot icon04/10/2015
Termination of appointment of Kelly Stevens as a director on 2015-09-25
dot icon03/10/2015
Registered office address changed from 18 Charlotte Street Folkestone Kent CT20 1LF England to Dexter Barn Finn Farm Court Kingsnorth Ashford Kent TN23 3BF on 2015-10-04
dot icon03/10/2015
Appointment of Mr Ashley Paul Jones as a director on 2015-09-25
dot icon07/07/2015
Termination of appointment of Ashley Paul Jones as a director on 2015-06-29
dot icon05/07/2015
Registered office address changed from Dexter Barn Finn Farm Court Finn Farm Road Ashford Kent TN23 3BF England to 18 Charlotte Street Folkestone Kent CT20 1LF on 2015-07-06
dot icon05/07/2015
Appointment of Miss Kelly Stevens as a director on 2015-06-29
dot icon05/07/2015
Termination of appointment of Deirdre Marion Jerrim as a secretary on 2015-07-06
dot icon23/02/2015
Appointment of Mr. Ashley Paul Jones as a director on 2015-02-20
dot icon22/02/2015
Termination of appointment of Alan Kenneth Jerrim as a director on 2015-02-20
dot icon22/02/2015
Termination of appointment of Deirdre Marion Jerrim as a director on 2015-02-20
dot icon22/02/2015
Registered office address changed from Bishops Farm 25 Coldharbour Weymouth Dorset DT3 4BG to Dexter Barn Finn Farm Court Finn Farm Road Ashford Kent TN23 3BF on 2015-02-23
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Director's details changed for Mr Alan Kenneth Jerrim on 2012-12-13
dot icon12/12/2012
Director's details changed for Mrs. Deirdre Marion Jerrim on 2012-12-13
dot icon12/12/2012
Secretary's details changed for Mrs. Deirdre Marion Jerrim on 2012-12-13
dot icon02/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon15/04/2012
Director's details changed for Mr Alan Kenneth Jerrim on 2012-04-16
dot icon15/04/2012
Director's details changed for Mrs. Deirdre Marion Jerrim on 2012-04-16
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/01/2012
Termination of appointment of Stuart Stokes as a director
dot icon20/12/2011
Registered office address changed from 15 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton Hampshire SO31 5GA United Kingdom on 2011-12-21
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon26/06/2011
Termination of appointment of a secretary
dot icon25/06/2011
Appointment of Mrs. Deirdre Marion Jerrim as a secretary
dot icon25/06/2011
Appointment of Mrs. Deirdre Marion Jerrim as a director
dot icon24/06/2011
Termination of appointment of Amanda Birch as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/04/2011
Appointment of Mr Alan Kenneth Jerrim as a director
dot icon21/11/2010
Appointment of Mr Stuart Richard Stokes as a director
dot icon21/11/2010
Appointment of Ms Amanda Louise Birch as a director
dot icon21/11/2010
Termination of appointment of Alan Jerrim as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon11/01/2010
Appointment of Mr Alan Kenneth Jerrim as a director
dot icon11/01/2010
Termination of appointment of Stuart Stokes as a director
dot icon11/01/2010
Termination of appointment of Amanda Jerrim as a director
dot icon14/12/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon10/09/2009
Appointment terminated director and secretary alan jerrim
dot icon09/09/2009
Director appointed amanda louise jerrim
dot icon09/09/2009
Director appointed stuart stokes
dot icon28/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerrim, Alan Kenneth
Director
12/01/2010 - 19/11/2010
5
Jerrim, Alan Kenneth
Director
29/08/2008 - 04/09/2009
5
Birch, Amanda Louise
Director
19/11/2010 - 31/05/2011
1
Jerrim, Amanda Louise
Director
04/09/2009 - 12/01/2010
-
Jones, Ashley Paul
Director
20/02/2015 - 29/06/2015
1

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 HOLDINGS VEHICLE IMPORTERS LIMITED

AUTO HOLDINGS VEHICLE IMPORTERS LIMITED is an(a) Dissolved company incorporated on 28/08/2008 with the registered office located at Dexter Barn Finn Farm Court, Kingsnorth, Ashford, Kent TN23 3BF. There is currently 1 active director 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 HOLDINGS VEHICLE IMPORTERS LIMITED?

toggle

AUTO HOLDINGS VEHICLE IMPORTERS LIMITED is currently Dissolved. It was registered on 28/08/2008 and dissolved on 11/04/2016.

Where is AUTO HOLDINGS VEHICLE IMPORTERS LIMITED located?

toggle

AUTO HOLDINGS VEHICLE IMPORTERS LIMITED is registered at Dexter Barn Finn Farm Court, Kingsnorth, Ashford, Kent TN23 3BF.

What does AUTO HOLDINGS VEHICLE IMPORTERS LIMITED do?

toggle

AUTO HOLDINGS VEHICLE IMPORTERS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AUTO HOLDINGS VEHICLE IMPORTERS LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via compulsory strike-off.