AUTOSALES CHESHIRE AND NORTH WALES LIMITED

Register to unlock more data on OkredoRegister

AUTOSALES CHESHIRE AND NORTH WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04364165

Incorporation date

31/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dtm Legal Llp, 2nd Floor Knights Court, 1 Weaver Street, Chester CH1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon26/08/2025
Satisfaction of charge 4 in full
dot icon07/05/2025
Registered office address changed from Dtm Legal Llp, Archway House, Station Road, Chester CH1 3DR United Kingdom to Dtm Legal Llp, 2nd Floor Knights Court 1 Weaver Street Chester CH1 2BQ on 2025-05-07
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/03/2024
Registered office address changed from Dtm Legal Archway House Station Road Chester CH1 3DR United Kingdom to Dtm Legal Llp, Archway House, Station Road, Chester CH1 3DR on 2024-03-26
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Registered office address changed from 106 Chester Road Acton Wrexham LL11 2SN to Dtm Legal Archway House Station Road Chester CH1 3DR on 2022-08-31
dot icon22/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Secretary's details changed for Peter Howard Williams on 2009-10-06
dot icon07/10/2009
Director's details changed for Peter Howard Williams on 2009-10-02
dot icon07/10/2009
Director's details changed for Barbara Ann Williams on 2009-10-06
dot icon02/03/2009
Return made up to 31/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 31/01/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 31/01/07; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/06/2005
Particulars of mortgage/charge
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon22/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 31/01/03; full list of members
dot icon08/01/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon12/07/2002
Registered office changed on 12/07/02 from: 26 nicholas street chester cheshire CH1 2PQ
dot icon27/06/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 16 churchill way cardiff CF10 2DX
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon31/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£101.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/01/2026
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
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
8.76K
-
0.00
101.00
-
2022
8
8.76K
-
0.00
101.00
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

8.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00 £Ascended- *

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
31/01/2002 - 31/01/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/01/2002 - 31/01/2002
15962
Williams, Peter Howard
Director
31/01/2002 - Present
7
Mrs Barbara Ann Williams
Director
12/02/2004 - Present
-
Maddocks, Richard William Edward
Director
31/01/2002 - 12/02/2004
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOSALES CHESHIRE AND NORTH WALES LIMITED

AUTOSALES CHESHIRE AND NORTH WALES LIMITED is an(a) Dissolved company incorporated on 31/01/2002 with the registered office located at Dtm Legal Llp, 2nd Floor Knights Court, 1 Weaver Street, Chester CH1 2BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSALES CHESHIRE AND NORTH WALES LIMITED?

toggle

AUTOSALES CHESHIRE AND NORTH WALES LIMITED is currently Dissolved. It was registered on 31/01/2002 and dissolved on 28/04/2026.

Where is AUTOSALES CHESHIRE AND NORTH WALES LIMITED located?

toggle

AUTOSALES CHESHIRE AND NORTH WALES LIMITED is registered at Dtm Legal Llp, 2nd Floor Knights Court, 1 Weaver Street, Chester CH1 2BQ.

What does AUTOSALES CHESHIRE AND NORTH WALES LIMITED do?

toggle

AUTOSALES CHESHIRE AND NORTH WALES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does AUTOSALES CHESHIRE AND NORTH WALES LIMITED have?

toggle

AUTOSALES CHESHIRE AND NORTH WALES LIMITED had 8 employees in 2022.

What is the latest filing for AUTOSALES CHESHIRE AND NORTH WALES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.