About

Registered Number: 03182929
Date of Incorporation: 04/04/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2019 (5 years and 9 months ago)
Registered Address: 44-45 Tamworth Road, Croydon, CR0 1XU,

 

Auto Parts Basingstoke Ltd was registered on 04 April 1996 and has its registered office in Croydon, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. Auto Parts Basingstoke Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARA, Aj 02 June 2016 - 1
MARDLE, Andrew James 04 April 1996 30 June 2016 1
MARDLE, Lisa Jane 13 September 2001 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2019
L64.07 - Release of Official Receiver 15 April 2019
COCOMP - Order to wind up 26 April 2017
TM02 - Termination of appointment of secretary 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 24 August 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 March 2013
SH01 - Return of Allotment of shares 26 March 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 17 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 28 January 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 01 May 1997
225 - Change of Accounting Reference Date 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.