AUTOMOTIVE DIRECTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE DIRECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03563513

Incorporation date

13/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a members' voluntary winding up
dot icon05/08/2024
Declaration of solvency
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Appointment of a voluntary liquidator
dot icon05/08/2024
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-05
dot icon22/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Current accounting period shortened from 2024-09-30 to 2024-06-30
dot icon21/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon01/02/2024
Current accounting period extended from 2024-05-31 to 2024-09-30
dot icon12/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Richard Spencer Yarrow on 2011-11-07
dot icon01/11/2011
Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2011-11-01
dot icon15/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Richard Spencer Yarrow on 2011-05-13
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Hale Secretarial Ltd as a secretary
dot icon29/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Return made up to 13/05/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 13/05/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 13/05/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 13/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2005
Return made up to 13/05/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 13/05/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon17/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/05/2003
Return made up to 13/05/03; full list of members
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon09/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/05/2002
Return made up to 13/05/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/06/2001
Return made up to 13/05/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 13/05/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
New secretary appointed
dot icon19/11/1999
Certificate of change of name
dot icon08/11/1999
Accounts for a small company made up to 1999-05-31
dot icon20/05/1999
Return made up to 13/05/99; full list of members
dot icon31/05/1998
Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1998
Resolutions
dot icon31/05/1998
Resolutions
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Registered office changed on 26/05/98 from: 98 high street thame oxfordshire OX9 3EH
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New secretary appointed
dot icon13/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
168.33K
-
0.00
41.34K
-
2023
1
191.67K
-
0.00
59.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OXFORD FORMATIONS LIMITED
Corporate Director
13/05/1998 - 13/05/1998
65
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
13/05/1998 - 13/05/1998
284
Yarrow, Gillian Mary
Secretary
13/05/1998 - 23/04/2000
-
HALE SECRETARIAL LTD
Corporate Secretary
31/08/2002 - 26/03/2010
13
Yarrow, Richard Spencer
Director
13/05/1998 - Present
2

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 DIRECTIONS LIMITED

AUTOMOTIVE DIRECTIONS LIMITED is an(a) Dissolved company incorporated on 13/05/1998 with the registered office located at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. 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 AUTOMOTIVE DIRECTIONS LIMITED?

toggle

AUTOMOTIVE DIRECTIONS LIMITED is currently Dissolved. It was registered on 13/05/1998 and dissolved on 26/07/2025.

Where is AUTOMOTIVE DIRECTIONS LIMITED located?

toggle

AUTOMOTIVE DIRECTIONS LIMITED is registered at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does AUTOMOTIVE DIRECTIONS LIMITED do?

toggle

AUTOMOTIVE DIRECTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AUTOMOTIVE DIRECTIONS LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.