About

Registered Number: 04986447
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Calcott Moss Calcott Lane, Bicton, Shrewsbury, Shropshire, SY3 8EX,

 

Auto Trac Services Ltd was setup in 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Russell, Barbara Mary, Bywater, Kenneth Phillip, Russell, Daniel Timothy, Russell, Timothy Frederick. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Kenneth Phillip 05 December 2003 28 April 2008 1
RUSSELL, Daniel Timothy 05 December 2003 23 April 2004 1
RUSSELL, Timothy Frederick 05 December 2003 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Barbara Mary 28 April 2008 11 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 27 February 2019
RP04CS01 - N/A 25 January 2019
SH03 - Return of purchase of own shares 21 January 2019
CS01 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
PSC04 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
RESOLUTIONS - N/A 10 January 2019
SH06 - Notice of cancellation of shares 10 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 05 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 18 April 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.