About

Registered Number: 04351226
Date of Incorporation: 10/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR

 

Having been setup in 2002, Auto Repair Centre (Ilkeston) Ltd has its registered office in Nottingham, it's status at Companies House is "Dissolved". The companies directors are listed as Bates, Susan Margaret, Bates, Paul, Watson, Greg at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Paul 06 September 2007 - 1
WATSON, Greg 10 January 2002 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BATES, Susan Margaret 10 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 01 September 2003
225 - Change of Accounting Reference Date 29 August 2003
363s - Annual Return 03 March 2003
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.