About

Registered Number: 06111531
Date of Incorporation: 16/02/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ

 

Having been setup in 2007, Auto Testing Ltd are based in Wallsend in Tyne And Wear. There are 3 directors listed as Rogers, Stewart, Rogers, Elizabeth, Dagg, Elizabeth Mary for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Stewart 12 July 2016 - 1
DAGG, Elizabeth Mary 31 October 2008 12 July 2016 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Elizabeth 16 February 2007 02 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 March 2019
LIQ03 - N/A 07 January 2019
LIQ03 - N/A 30 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 04 November 2016
4.20 - N/A 04 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 15 July 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AA - Annual Accounts 28 March 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 20 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2011
DISS40 - Notice of striking-off action discontinued 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
225 - Change of Accounting Reference Date 04 November 2008
CERTNM - Change of name certificate 29 October 2008
363s - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.