Founded in 1959, Auto Finance Services (Hallamshire) Ltd are based in Sheffield, it's status is listed as "Dissolved". This business has 2 directors. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUKIN, Geoffrey Theodore | N/A | 09 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Robert Andrew | 09 September 2005 | 08 August 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2015 | |
AD01 - Change of registered office address | 28 March 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
4.20 - N/A | 27 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AD01 - Change of registered office address | 18 September 2012 | |
AR01 - Annual Return | 22 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 16 August 2011 | |
CH03 - Change of particulars for secretary | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH03 - Change of particulars for secretary | 10 November 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 18 August 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 22 September 2007 | |
363s - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 05 October 2005 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 28 September 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 05 September 2003 | |
363s - Annual Return | 18 August 2002 | |
AA - Annual Accounts | 18 June 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 31 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2000 | |
SA - Shares agreement | 27 October 2000 | |
363s - Annual Return | 30 August 2000 | |
RESOLUTIONS - N/A | 18 February 2000 | |
RESOLUTIONS - N/A | 18 February 2000 | |
RESOLUTIONS - N/A | 18 February 2000 | |
123 - Notice of increase in nominal capital | 18 February 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 07 September 1999 | |
363s - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 08 October 1998 | |
287 - Change in situation or address of Registered Office | 12 March 1998 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 08 September 1997 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 08 September 1995 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 30 August 1994 | |
363s - Annual Return | 27 August 1993 | |
AA - Annual Accounts | 22 August 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 10 September 1992 | |
RESOLUTIONS - N/A | 07 September 1992 | |
RESOLUTIONS - N/A | 07 September 1992 | |
288 - N/A | 09 September 1991 | |
363a - Annual Return | 09 September 1991 | |
AA - Annual Accounts | 06 September 1991 | |
363 - Annual Return | 28 November 1990 | |
AA - Annual Accounts | 29 October 1990 | |
AA - Annual Accounts | 24 May 1990 | |
363 - Annual Return | 11 October 1989 | |
395 - Particulars of a mortgage or charge | 08 May 1989 | |
288 - N/A | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 15 November 1988 | |
363 - Annual Return | 22 January 1988 | |
288 - N/A | 27 November 1987 | |
288 - N/A | 23 November 1987 | |
AA - Annual Accounts | 02 September 1987 | |
363 - Annual Return | 20 December 1986 | |
395 - Particulars of a mortgage or charge | 14 November 1986 | |
AA - Annual Accounts | 12 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Block discountry agreement | 01 May 1989 | Outstanding |
N/A |
Debenture | 06 November 1986 | Outstanding |
N/A |
Charge | 03 December 1985 | Outstanding |
N/A |