AUTOMOTIVE DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05645782

Incorporation date

06/12/2005

Size

Dormant

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon09/11/2022
Application to strike the company off the register
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/01/2022
Director's details changed for Mrs Annick Jourdenais on 2022-01-18
dot icon11/01/2022
Director's details changed for Mr Andrew Hamilton on 2021-12-10
dot icon08/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon07/11/2019
Termination of appointment of Todd Gregory Cunningham as a director on 2019-10-01
dot icon22/10/2019
Change of accounting reference date
dot icon28/01/2019
Director's details changed for Mr Annick Jourdenais on 2019-01-02
dot icon28/01/2019
Appointment of Mr Andrew Hamilton as a director on 2019-01-02
dot icon28/01/2019
Appointment of Mr Annick Jourdenais as a director on 2019-01-02
dot icon28/01/2019
Termination of appointment of Martin Kenneth Gray as a director on 2019-01-02
dot icon28/01/2019
Termination of appointment of Sukhpal Singh Ahluwalia as a director on 2019-01-02
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/12/2018
Change of details for Euro Car Parts Limited as a person with significant control on 2018-12-10
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Resolutions
dot icon10/07/2018
Full accounts made up to 2017-06-30
dot icon01/05/2018
Termination of appointment of Sukhbir Singh Kapoor as a director on 2018-04-13
dot icon15/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon28/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon17/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Satisfaction of charge 1 in full
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon11/12/2015
Appointment of Mr Todd Cunningham as a director on 2015-11-23
dot icon10/12/2015
Termination of appointment of David William Beak as a director on 2015-11-23
dot icon23/10/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Appointment of Mr Sukhbir Singh Kapoor as a director on 2015-02-09
dot icon18/02/2015
Appointment of Mr Sukhpal Singh Ahluwalia as a director on 2015-02-09
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Martin Gray as a director on 2014-11-30
dot icon18/12/2014
Termination of appointment of Michael Ronald Spalding as a director on 2014-11-30
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Leslie Elliott as a director
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/11/2012
Termination of appointment of Richard Leonard as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Resolutions
dot icon23/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon23/12/2011
Appointment of Mr Michael Spalding as a director
dot icon15/12/2011
Appointment of Speafi Secretarial Limited as a secretary
dot icon14/12/2011
Termination of appointment of Sukhbir Kapoor as a director
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon09/08/2010
Registered office address changed from Unit 10 Stephenson House Horsley Business Centre Horsley Northumberland NE15 0NY on 2010-08-09
dot icon06/08/2010
Termination of appointment of Leslie Elliott as a secretary
dot icon16/03/2010
Appointment of Mr Sukhbir Singh Kapoor as a director
dot icon16/03/2010
Appointment of Mr David Beak as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Amended accounts made up to 2008-12-31
dot icon11/03/2010
Amended accounts made up to 2007-12-31
dot icon11/03/2010
Amended accounts made up to 2006-12-31
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2010
Memorandum and Articles of Association
dot icon04/03/2010
Resolutions
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-19
dot icon12/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Richard James Leonard on 2009-10-02
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 06/12/08; full list of members
dot icon12/02/2009
Return made up to 06/12/07; full list of members
dot icon11/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon25/04/2008
Accounts for a dormant company made up to 2006-12-31
dot icon03/12/2007
Return made up to 06/12/06; full list of members
dot icon03/12/2007
Registered office changed on 03/12/07 from: unit 3 bewick house horsley business centre horsley northumberland NE15 0NY
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon10/10/2007
New director appointed
dot icon25/09/2007
Strike-off action suspended
dot icon29/05/2007
First Gazette notice for compulsory strike-off
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Registered office changed on 15/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon15/02/2006
New secretary appointed
dot icon15/02/2006
New director appointed
dot icon06/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
02/12/2011 - Present
303
Elliott, Leslie
Director
03/09/2007 - 10/05/2013
7
Hamilton, Andrew
Director
02/01/2019 - Present
21
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/12/2005 - 06/12/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/12/2005 - 06/12/2005
15962

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AUTOMOTIVE DATA SERVICES LIMITED

AUTOMOTIVE DATA SERVICES LIMITED is an(a) Dissolved company incorporated on 06/12/2005 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. 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 AUTOMOTIVE DATA SERVICES LIMITED?

toggle

AUTOMOTIVE DATA SERVICES LIMITED is currently Dissolved. It was registered on 06/12/2005 and dissolved on 30/05/2023.

Where is AUTOMOTIVE DATA SERVICES LIMITED located?

toggle

AUTOMOTIVE DATA SERVICES LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does AUTOMOTIVE DATA SERVICES LIMITED do?

toggle

AUTOMOTIVE DATA SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE DATA SERVICES LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.