INFAST AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

INFAST AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00199318

Incorporation date

16/07/1924

Size

Full

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1924)
dot icon27/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2010
First Gazette notice for voluntary strike-off
dot icon29/12/2009
Application to strike the company off the register
dot icon02/11/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon02/11/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon02/11/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2009-01-02
dot icon14/05/2009
Return made up to 31/03/09; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-28
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-29
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon21/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucester gloucestershire GL2 2FR
dot icon18/09/2006
Location of register of members
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon19/04/2006
Registered office changed on 19/04/06
dot icon19/04/2006
Location of register of members address changed
dot icon19/04/2006
Location of debenture register address changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Secretary resigned;director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Registered office changed on 31/08/05 from: 35 rocky lane aston birmingham west midlands B6 5RQ
dot icon31/08/2005
New secretary appointed;new director appointed
dot icon08/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon26/04/2005
Director's particulars changed
dot icon26/04/2005
Location of debenture register address changed
dot icon26/04/2005
Location of register of members address changed
dot icon08/03/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon10/04/2003
Director's particulars changed
dot icon13/02/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon11/12/2002
New director appointed
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 31/03/02; full list of members
dot icon29/05/2002
Director's particulars changed
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon21/03/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon14/12/2000
Certificate of change of name
dot icon13/12/2000
Registered office changed on 13/12/00 from: 2A bracebridge street dartmouth industrial estate aston birmingham B6 4NE
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned;director resigned
dot icon20/06/2000
Director resigned
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon06/04/2000
Secretary's particulars changed;director's particulars changed
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
New director appointed
dot icon06/04/1999
Return made up to 31/03/99; full list of members
dot icon06/04/1999
Director's particulars changed
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 05/04/98; full list of members
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon16/04/1998
Resolutions
dot icon16/04/1998
Declaration of assistance for shares acquisition
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon09/04/1998
Auditor's resignation
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1997
Director's particulars changed
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Registered office changed on 02/05/97 from: 2A bracebridge street birmingham B6 4NE
dot icon02/05/1997
Secretary resigned
dot icon02/05/1997
New secretary appointed
dot icon28/04/1997
New director appointed
dot icon23/04/1997
Return made up to 05/04/97; full list of members
dot icon23/04/1997
Secretary resigned;director's particulars changed;director resigned
dot icon23/04/1997
Registered office changed on 23/04/97
dot icon30/01/1997
New secretary appointed
dot icon21/12/1996
New director appointed
dot icon21/12/1996
New director appointed
dot icon21/12/1996
New director appointed
dot icon21/12/1996
Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon21/12/1996
Declaration of assistance for shares acquisition
dot icon21/12/1996
Declaration of assistance for shares acquisition
dot icon21/12/1996
Declaration of assistance for shares acquisition
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon21/12/1996
Resolutions
dot icon13/12/1996
Particulars of mortgage/charge
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 05/04/96; full list of members
dot icon17/06/1996
Director's particulars changed
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
New director appointed
dot icon01/06/1995
Registered office changed on 01/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon01/06/1995
Return made up to 05/04/95; full list of members
dot icon12/04/1995
Secretary resigned
dot icon12/04/1995
New secretary appointed
dot icon31/03/1995
Registered office changed on 31/03/95 from: dartmouth industrial estate 2 unit a bracebridge street aston birmingham B6 4NE
dot icon13/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 05/04/94; change of members
dot icon18/02/1994
Auditor's resignation
dot icon16/12/1993
Director resigned
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Director resigned
dot icon14/04/1993
Return made up to 05/04/93; full list of members
dot icon14/04/1993
Director's particulars changed
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Return made up to 05/04/92; full list of members
dot icon09/12/1991
Ad 29/11/91--------- £ si [email protected]=750000 £ ic 1325000/2075000
dot icon09/12/1991
Nc inc already adjusted 29/11/91
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon15/08/1991
Director resigned
dot icon24/04/1991
Return made up to 05/04/91; full list of members
dot icon10/01/1991
Ad 28/12/90--------- £ si [email protected]=1000000 £ ic 314000/1314000
dot icon10/01/1991
Nc inc already adjusted 28/12/90
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon20/12/1990
Registered office changed on 20/12/90 from: 103-109 waldegrave road teddington middlesex TW11 8LL
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Director resigned
dot icon11/05/1990
Return made up to 06/04/90; full list of members
dot icon04/05/1990
Director resigned
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Director resigned
dot icon05/01/1990
Secretary's particulars changed
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 12/04/89; full list of members
dot icon21/12/1988
Director resigned
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 11/05/88; full list of members
dot icon15/06/1988
New director appointed
dot icon10/06/1988
Accounts made up to 1986-12-31
dot icon02/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/03/1988
New director appointed
dot icon06/11/1987
Director's particulars changed
dot icon14/07/1987
Memorandum and Articles of Association
dot icon06/07/1987
New director appointed
dot icon07/04/1987
Registered office changed on 07/04/87 from: cleveland house, 19 st. James's square, london SW1
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1987
Certificate of change of name
dot icon07/02/1987
Return made up to 23/01/87; full list of members
dot icon21/10/1986
Accounts made up to 1985-12-31
dot icon10/05/1984
Certificate of change of name
dot icon01/01/1968
Certificate of change of name
dot icon16/07/1924
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2009
dot iconLast change occurred
02/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2009
dot iconNext account date
02/01/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Gary
Director
01/03/2005 - 22/07/2005
4
Dixon, Gary
Director
02/04/1997 - 09/10/2000
4
Wheeler, Simon Crane
Director
29/12/1994 - 06/12/1996
27
Thompson, Michael Andre
Director
11/03/1998 - 23/05/2000
26
Fischer, Andrew Olaf
Director
06/12/1996 - 11/03/1998
220

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 INFAST AUTOMOTIVE LIMITED

INFAST AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 16/07/1924 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. 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 INFAST AUTOMOTIVE LIMITED?

toggle

INFAST AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 16/07/1924 and dissolved on 27/04/2010.

Where is INFAST AUTOMOTIVE LIMITED located?

toggle

INFAST AUTOMOTIVE LIMITED is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What does INFAST AUTOMOTIVE LIMITED do?

toggle

INFAST AUTOMOTIVE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for INFAST AUTOMOTIVE LIMITED?

toggle

The latest filing was on 27/04/2010: Final Gazette dissolved via voluntary strike-off.