AUTO SERVICE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AUTO SERVICE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02629866

Incorporation date

15/07/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1991)
dot icon14/06/2016
Final Gazette dissolved following liquidation
dot icon14/03/2016
Return of final meeting in a members' voluntary winding up
dot icon23/03/2015
Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE
dot icon23/03/2015
Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2015-03-24
dot icon22/03/2015
Declaration of solvency
dot icon22/03/2015
Appointment of a voluntary liquidator
dot icon22/03/2015
Resolutions
dot icon22/03/2015
Declaration of solvency
dot icon19/01/2015
Termination of appointment of John Mitchell Cowley as a director on 2015-01-08
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/03/2014
Appointment of Steven John Costello as a secretary
dot icon19/03/2014
Termination of appointment of Fred Hayhurst as a secretary
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon06/06/2013
Secretary's details changed for Fred Hayhurst on 2012-09-10
dot icon02/10/2012
Registered office address changed from Europa View Sheffield Business Park Sheffield S9 1XH on 2012-10-03
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon05/07/2012
Appointment of Susan Stubbs as a director
dot icon05/07/2012
Termination of appointment of Matthew Cogzell as a director
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/09/2011
Appointment of Mr Matthew James Cogzell as a director
dot icon07/08/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon23/08/2010
Appointment of Mr Amit Kumar Sood as a director
dot icon23/08/2010
Appointment of Mr John Mitchell Cowley as a director
dot icon02/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Robert Neale as a director
dot icon28/07/2010
Termination of appointment of Mark Hicks as a director
dot icon28/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/11/2009
Secretary's details changed for Fred Hayhurst on 2009-11-04
dot icon11/11/2009
Director's details changed for Robert James Neale on 2009-11-04
dot icon11/11/2009
Director's details changed for Mark John Hicks on 2009-11-04
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon13/08/2008
Return made up to 16/05/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/06/2008
Secretary's change of particulars / fred hayhurst / 01/05/2008
dot icon13/01/2008
Return made up to 16/05/07; no change of members
dot icon09/01/2008
Director resigned
dot icon04/11/2007
New director appointed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/09/2007
New secretary appointed
dot icon14/08/2007
Secretary resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
New secretary appointed
dot icon23/07/2007
Director resigned
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Secretary resigned
dot icon14/12/2006
New director appointed
dot icon12/12/2006
Registered office changed on 13/12/06 from: churchbridge works walsall road cannock staffordshire WS11 8JR
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon19/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2006
Return made up to 16/05/06; full list of members
dot icon04/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/07/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Return made up to 16/05/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon05/05/2004
Return made up to 16/05/04; full list of members
dot icon28/03/2004
Secretary resigned
dot icon05/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon01/12/2003
New secretary appointed;new director appointed
dot icon01/12/2003
New director appointed
dot icon02/11/2003
Accounts for a dormant company made up to 2001-12-31
dot icon22/07/2003
Return made up to 16/05/03; full list of members
dot icon09/06/2002
Return made up to 16/05/02; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2000-12-31
dot icon18/04/2002
Secretary resigned;director resigned
dot icon18/04/2002
New secretary appointed
dot icon06/06/2001
Return made up to 16/05/01; full list of members
dot icon25/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon11/02/2001
Director resigned
dot icon17/09/2000
Auditor's resignation
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 16/05/00; full list of members
dot icon07/09/1999
Secretary's particulars changed;director's particulars changed
dot icon21/06/1999
Director resigned
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
New secretary appointed
dot icon07/06/1999
Secretary resigned
dot icon18/05/1999
Return made up to 16/05/99; no change of members
dot icon28/04/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon30/01/1999
Director resigned
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Return made up to 16/05/98; full list of members
dot icon03/12/1997
Director resigned
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon07/06/1997
Return made up to 16/05/97; no change of members
dot icon22/06/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 16/05/96; no change of members
dot icon28/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/09/1995
New director appointed
dot icon18/06/1995
Full accounts made up to 1994-12-31
dot icon11/06/1995
Return made up to 16/05/95; full list of members
dot icon27/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Director resigned
dot icon21/06/1994
Return made up to 02/06/94; no change of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1993
Full accounts made up to 1992-12-31
dot icon13/06/1993
Return made up to 02/06/93; no change of members
dot icon28/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon21/03/1993
New director appointed
dot icon10/01/1993
Location of register of directors' interests
dot icon10/01/1993
Location - directors service contracts and memoranda
dot icon10/01/1993
Registered office changed on 11/01/93 from: 146 cheston road aston birmingham B37 5EN
dot icon27/07/1992
New director appointed
dot icon29/06/1992
Return made up to 02/06/92; full list of members
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New secretary appointed;director resigned;new director appointed
dot icon03/10/1991
Secretary resigned;director resigned;new director appointed
dot icon03/10/1991
Registered office changed on 04/10/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Accounting reference date notified as 31/12
dot icon27/08/1991
Certificate of change of name
dot icon15/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Andrew
Director
01/01/1993 - 31/12/2002
5
Lomax, Nigel Johnston
Director
12/02/1999 - 22/03/2002
13
Cogzell, Matthew James
Director
01/09/2011 - 01/06/2012
104
Cowley, John Mitchell
Director
22/07/2010 - 08/01/2015
103
Sood, Amit Kumar
Director
22/07/2010 - Present
154

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 SERVICE PRODUCTS LIMITED

AUTO SERVICE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 15/07/1991 with the registered office located at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 3 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 SERVICE PRODUCTS LIMITED?

toggle

AUTO SERVICE PRODUCTS LIMITED is currently Dissolved. It was registered on 15/07/1991 and dissolved on 14/06/2016.

Where is AUTO SERVICE PRODUCTS LIMITED located?

toggle

AUTO SERVICE PRODUCTS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does AUTO SERVICE PRODUCTS LIMITED do?

toggle

AUTO SERVICE PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTO SERVICE PRODUCTS LIMITED?

toggle

The latest filing was on 14/06/2016: Final Gazette dissolved following liquidation.