About

Registered Number: 03793276
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 276 Wragby Road, Lincoln, Lincolnshire, LN2 4PX

 

Established in 1999, A F C Motor Company Ltd have registered office in Lincolnshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The business has 3 directors listed as Bray, Deborah, Flatters, Andrew Clive, Bachelor, Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATTERS, Andrew Clive 20 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Deborah 07 June 2011 - 1
BACHELOR, Caroline 20 August 1999 30 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 27 August 2011
AP03 - Appointment of secretary 10 June 2011
TM02 - Termination of appointment of secretary 29 May 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 August 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
225 - Change of Accounting Reference Date 12 August 1999
CERTNM - Change of name certificate 06 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.