AUTO SERVICE TOOLS LIMITED

Register to unlock more data on OkredoRegister

AUTO SERVICE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652969

Incorporation date

09/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1991)
dot icon14/12/2017
Final Gazette dissolved following liquidation
dot icon14/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/05/2017
Liquidators' statement of receipts and payments to 2017-03-10
dot icon01/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2016
Registered office address changed from Padgets Lane Moons Moat South Redditch Worcestershire B98 0rd to 79 Caroline Street Birmingham B3 1UP on 2016-03-21
dot icon17/03/2016
Appointment of a voluntary liquidator
dot icon17/03/2016
Statement of affairs with form 4.19
dot icon17/03/2016
Resolutions
dot icon24/02/2016
Satisfaction of charge 4 in full
dot icon07/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon10/02/2015
Director's details changed for Robert Anthony Dawson on 2013-11-23
dot icon10/02/2015
Director's details changed for Paul Richard Dawson on 2013-11-23
dot icon10/02/2015
Director's details changed for Mr Malcolm Bruce Dawson on 2013-11-23
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Patricia Dawson as a secretary
dot icon11/01/2010
Director's details changed for Robert Anthony Dawson on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Malcolm Bruce Dawson on 2010-01-12
dot icon11/01/2010
Director's details changed for Paul Richard Dawson on 2010-01-12
dot icon24/11/2009
Termination of appointment of Patricia Dawson as a secretary
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/11/2008
Return made up to 23/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2008
Return made up to 23/11/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Secretary's particulars changed
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon18/03/2007
Registered office changed on 19/03/07 from: 582-586 kingsbury road erdington birmingham B24 9ND
dot icon23/11/2006
Return made up to 23/11/06; full list of members
dot icon23/11/2006
Location of register of members
dot icon25/05/2006
Registered office changed on 26/05/06 from: 535 coventry road small heath birmingham B10 0LL
dot icon06/03/2006
Return made up to 23/11/05; full list of members
dot icon06/03/2006
Secretary's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 23/11/04; no change of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon26/11/2003
Return made up to 23/11/03; no change of members
dot icon06/09/2003
Accounts for a small company made up to 2002-12-31
dot icon20/11/2002
Return made up to 23/11/02; full list of members
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/05/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
£ ic 125/100 27/03/02 £ sr 25@1=25
dot icon18/04/2002
Resolutions
dot icon29/11/2001
Return made up to 23/11/01; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/10/2000
Return made up to 10/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Return made up to 10/10/99; full list of members
dot icon30/08/1999
Accounts for a small company made up to 1998-12-31
dot icon08/11/1998
Return made up to 10/10/98; no change of members
dot icon31/08/1998
Accounts for a small company made up to 1997-10-31
dot icon24/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon28/01/1998
Accounts for a small company made up to 1996-10-31
dot icon12/10/1997
Return made up to 10/10/97; no change of members
dot icon13/10/1996
Return made up to 10/10/96; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon07/11/1995
Return made up to 10/10/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-10-31
dot icon30/05/1995
Director resigned
dot icon12/03/1995
New director appointed
dot icon12/03/1995
Ad 10/03/95--------- £ si 25@1=25 £ ic 100/125
dot icon12/03/1995
Conve 10/03/95
dot icon12/03/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Ad 31/03/94--------- £ si 98@1
dot icon08/11/1994
Return made up to 10/10/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1993-10-31
dot icon20/01/1994
New director appointed
dot icon10/11/1993
Return made up to 10/10/93; no change of members
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon17/08/1993
Resolutions
dot icon10/08/1993
Accounts for a small company made up to 1992-10-31
dot icon12/05/1993
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 10/10/92; full list of members
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon09/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
09/10/1991 - 09/10/1991
4604
Skan, Roger John
Director
09/03/1995 - 26/03/2002
28
Mr Paul Richard Dawson
Director
10/04/2002 - Present
2
Winkles, Stephen Terence
Director
09/01/1994 - 03/05/1995
-
Dawson, Malcolm Bruce
Director
09/10/1991 - Present
2

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 TOOLS LIMITED

AUTO SERVICE TOOLS LIMITED is an(a) Dissolved company incorporated on 09/10/1991 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 TOOLS LIMITED?

toggle

AUTO SERVICE TOOLS LIMITED is currently Dissolved. It was registered on 09/10/1991 and dissolved on 14/12/2017.

Where is AUTO SERVICE TOOLS LIMITED located?

toggle

AUTO SERVICE TOOLS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does AUTO SERVICE TOOLS LIMITED do?

toggle

AUTO SERVICE TOOLS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AUTO SERVICE TOOLS LIMITED?

toggle

The latest filing was on 14/12/2017: Final Gazette dissolved following liquidation.