About

Registered Number: 04549345
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (6 years and 8 months ago)
Registered Address: 334b Finchampstead Road, Finchampstead, Wokingham, Berkshire, RG40 3JB

 

Having been setup in 2002, Auto Essentials Ltd has its registered office in Berkshire, it has a status of "Dissolved". The current directors of the organisation are listed as Davies, Byron, Davies, Vivien Clarke, Davies, Catherine Sian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Byron 01 October 2002 - 1
DAVIES, Vivien Clarke 01 October 2002 - 1
DAVIES, Catherine Sian 20 October 2006 05 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 04 May 2018
AA - Annual Accounts 13 April 2018
AA - Annual Accounts 13 April 2018
AA01 - Change of accounting reference date 13 April 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 10 February 2003
395 - Particulars of a mortgage or charge 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
RESOLUTIONS - N/A 01 November 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 January 2003 Outstanding

N/A

Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.