AUTOMOTIVE RETAIL GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTOMOTIVE RETAIL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03718189

Incorporation date

22/02/1999

Size

Unreported

Contacts

Registered address

Registered address

Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon23/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Darren Payne as a director
dot icon28/03/2011
Director's details changed for Mr John Robert Hannah on 2011-02-23
dot icon18/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon18/04/2010
Register(s) moved to registered inspection location
dot icon18/04/2010
Register inspection address has been changed
dot icon18/04/2010
Secretary's details changed for Mr John Robert Hannah on 2010-02-23
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Accounts for a small company made up to 2008-12-31
dot icon23/08/2009
Director's Change of Particulars / darren payne / 01/07/2009 / HouseName/Number was: , now: wakehurst lodge; Street was: 6 lawfords wharf, now: ledborough gate; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 0SF, now: HP9 2DQ
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2009
Appointment Terminated Director and Secretary peter varney
dot icon08/07/2009
Auditor's resignation
dot icon08/07/2009
Registered office changed on 09/07/2009 from 77 mount ephraim tunbridge wells kent TN4 8BS
dot icon08/07/2009
Appointment Terminated Director tomio katano
dot icon08/07/2009
Director and secretary appointed john robert hannah
dot icon20/05/2009
Appointment Terminated Director kenji murai
dot icon08/03/2009
Return made up to 23/02/09; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Director's Change of Particulars / kenji murai / 27/02/2008 / Nationality was: japanese, now: british; HouseName/Number was: , now: 3 birch place; Street was: 2 julians way, now: oakhill road; Post Code was: TN13 2PE, now: TN13 1AB
dot icon02/03/2008
Return made up to 23/02/08; no change of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon04/03/2007
Return made up to 23/02/07; full list of members
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Certificate of change of name
dot icon26/03/2006
Registered office changed on 27/03/06 from: comet way hatfield hertfordshire AL10 9TF
dot icon28/02/2006
Return made up to 23/02/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 23/02/05; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon27/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon20/02/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon21/11/2004
Auditor's resignation
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Director resigned
dot icon21/11/2004
Secretary resigned;director resigned
dot icon21/11/2004
New secretary appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon16/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 23/02/04; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/03/2003
Return made up to 23/02/03; full list of members
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 23/02/02; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 23/02/01; full list of members
dot icon29/08/2000
Full group accounts made up to 1999-12-31
dot icon19/03/2000
Return made up to 23/02/00; full list of members
dot icon19/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon18/03/1999
Ad 08/03/99--------- £ si 701202@1=701202 £ ic 2/701204
dot icon12/03/1999
Particulars of mortgage/charge
dot icon11/03/1999
Resolutions
dot icon23/02/1999
Secretary resigned
dot icon22/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/1999 - 22/02/1999
99600
Vilton, John Philip
Director
22/02/1999 - 11/11/2004
11
Cook, Roger Daniel
Secretary
22/02/1999 - 11/11/2004
3
Ofstedahl, Darryl Bryan
Director
22/02/1999 - 11/11/2004
5
Murai, Kenji
Director
14/11/2006 - 14/05/2009
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 AUTOMOTIVE RETAIL GROUP LIMITED

AUTOMOTIVE RETAIL GROUP LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ. There are currently 2 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 RETAIL GROUP LIMITED?

toggle

AUTOMOTIVE RETAIL GROUP LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 23/04/2012.

Where is AUTOMOTIVE RETAIL GROUP LIMITED located?

toggle

AUTOMOTIVE RETAIL GROUP LIMITED is registered at Waters Retail, Lyon Way, St Albans, Hertfordshire AL4 0LQ.

What does AUTOMOTIVE RETAIL GROUP LIMITED do?

toggle

AUTOMOTIVE RETAIL GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AUTOMOTIVE RETAIL GROUP LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via compulsory strike-off.