AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328169

Incorporation date

12/12/1988

Size

Dormant

Contacts

Registered address

Registered address

Fanum House, Basing View, Basingstoke, Hampshire RG21 4EACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon31/10/2016
Application to strike the company off the register
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon12/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon11/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon24/01/2016
Secretary's details changed for Mrs Catherine Zawada on 2016-01-21
dot icon01/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon25/08/2015
Appointment of Mrs Catherine Zawada as a secretary on 2015-08-05
dot icon25/08/2015
Termination of appointment of Taguma Ngondonga as a secretary on 2015-08-05
dot icon31/03/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon21/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon15/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-16
dot icon29/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/08/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon05/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon09/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Andrew Strong as a director
dot icon11/11/2013
Appointment of Robert James Scott as a director
dot icon08/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon14/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon23/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon20/08/2012
Termination of appointment of John Davies as a secretary
dot icon23/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon08/02/2009
Return made up to 01/02/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon28/02/2008
Return made up to 01/02/08; full list of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/03/2007
Return made up to 01/02/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/03/2006
Return made up to 01/02/06; full list of members
dot icon10/10/2005
Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon02/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/06/2005
New secretary appointed
dot icon19/06/2005
Secretary resigned
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon02/11/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon18/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Secretary resigned
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/03/2003
Resolutions
dot icon07/02/2003
Return made up to 01/02/03; full list of members
dot icon18/04/2002
Return made up to 01/02/02; full list of members; amend
dot icon28/02/2002
Return made up to 01/02/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon17/10/2001
Secretary's particulars changed
dot icon13/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon26/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon01/03/2001
Return made up to 01/02/01; full list of members
dot icon07/09/2000
New secretary appointed
dot icon07/09/2000
Secretary resigned
dot icon06/09/2000
Return made up to 08/08/00; full list of members
dot icon24/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/02/2000
Registered office changed on 08/02/00 from: norfolk house priestley road basingstoke hampshire RG24 9NY
dot icon11/10/1999
New director appointed
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
Secretary resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Director resigned
dot icon07/09/1999
Return made up to 08/08/99; no change of members
dot icon01/09/1999
Director's particulars changed
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New director appointed
dot icon13/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/09/1998
Secretary's particulars changed
dot icon06/09/1998
Secretary's particulars changed;director's particulars changed
dot icon03/09/1998
Director resigned
dot icon17/08/1998
Return made up to 08/08/98; full list of members
dot icon02/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Secretary resigned
dot icon25/01/1998
Director's particulars changed
dot icon08/09/1997
Return made up to 08/08/97; full list of members
dot icon21/04/1997
Director's particulars changed
dot icon24/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/10/1996
Director's particulars changed
dot icon22/09/1996
New director appointed
dot icon22/09/1996
New director appointed
dot icon01/09/1996
Return made up to 08/08/96; no change of members
dot icon19/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Director resigned
dot icon05/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/09/1995
Return made up to 08/08/95; no change of members
dot icon21/08/1994
Return made up to 08/08/94; full list of members
dot icon08/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/05/1994
Return made up to 09/04/94; full list of members
dot icon21/12/1993
Registered office changed on 22/12/93 from: fanum house basinstoke hampshire RG21 2EA
dot icon04/09/1993
Director's particulars changed
dot icon25/04/1993
Resolutions
dot icon22/04/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 09/04/93; full list of members
dot icon11/01/1993
Director resigned;new director appointed
dot icon09/01/1993
Director resigned;new director appointed
dot icon09/01/1993
Director resigned;new director appointed
dot icon09/01/1993
Director resigned;new director appointed
dot icon09/01/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon09/01/1993
Director resigned
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Director resigned
dot icon25/04/1992
Return made up to 09/04/92; full list of members
dot icon01/01/1992
Resolutions
dot icon01/01/1992
Resolutions
dot icon01/01/1992
Resolutions
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
New director appointed
dot icon09/05/1991
Return made up to 09/04/91; full list of members
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon04/10/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Director's particulars changed
dot icon14/05/1990
New secretary appointed
dot icon14/05/1990
Secretary resigned
dot icon10/05/1990
Return made up to 09/04/90; full list of members
dot icon10/04/1990
Ad 02/04/90--------- £ si 4000000@1=4000000 £ ic 1000000/5000000
dot icon06/11/1989
Ad 16/10/89--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon26/10/1989
Resolutions
dot icon31/08/1989
Resolutions
dot icon31/08/1989
Resolutions
dot icon31/08/1989
£ nc 100/10000000
dot icon20/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1989
New director appointed
dot icon09/07/1989
New director appointed
dot icon09/07/1989
New director appointed
dot icon17/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Resolutions
dot icon02/05/1989
Director resigned;new director appointed
dot icon02/05/1989
Secretary resigned;new secretary appointed
dot icon02/05/1989
Registered office changed on 03/05/89 from: watling house 35/37 cannon street london EC4M 5SD
dot icon06/04/1989
Certificate of change of name
dot icon26/02/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Timothy Charles
Director
29/09/2004 - 17/09/2007
92
Strong, Andrew Jonathan Peter
Director
17/09/2007 - 10/11/2013
111
Sankar, Nadine Amanda
Director
16/02/1998 - 30/08/1998
11
Ritchie, Ian
Director
22/09/1999 - 31/10/2001
52
Pearce, Mark Vivian
Director
20/12/1992 - 03/03/1996
13

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 AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 12/12/1988 with the registered office located at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA. 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 AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED?

toggle

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED is currently Dissolved. It was registered on 12/12/1988 and dissolved on 23/01/2017.

Where is AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED located?

toggle

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED is registered at Fanum House, Basing View, Basingstoke, Hampshire RG21 4EA.

What does AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED do?

toggle

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.