About

Registered Number: 01301260
Date of Incorporation: 04/03/1977 (48 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Autofactors Parts & Distribution (UK) Ltd was established in 1977, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies director is listed as Hurley, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HURLEY, Martin 31 January 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
4.20 - N/A 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2013
AD01 - Change of registered office address 23 May 2013
TM02 - Termination of appointment of secretary 12 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 September 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 29 April 2009
225 - Change of Accounting Reference Date 17 April 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 27 August 2008
395 - Particulars of a mortgage or charge 17 June 2008
RESOLUTIONS - N/A 10 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 02 November 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 16 September 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 04 October 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 19 October 2003
363a - Annual Return 08 November 2002
AA - Annual Accounts 02 October 2002
363a - Annual Return 29 November 2001
AA - Annual Accounts 17 October 2001
363a - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 21 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 12 November 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 25 November 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 02 February 1995
288 - N/A 04 January 1995
363s - Annual Return 04 January 1995
363s - Annual Return 17 November 1993
AA - Annual Accounts 22 October 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 21 September 1992
386 - Notice of passing of resolution removing an auditor 24 June 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 08 October 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 21 April 1986
363 - Annual Return 26 June 1985
363 - Annual Return 22 January 1984
363 - Annual Return 21 January 1984
363 - Annual Return 23 December 1982
363 - Annual Return 22 December 1982
363 - Annual Return 21 December 1982
363 - Annual Return 20 December 1982
288a - Notice of appointment of directors or secretaries 26 March 1977
288a - Notice of appointment of directors or secretaries 25 March 1977
NEWINC - New incorporation documents 04 March 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2011 Outstanding

N/A

Debenture 16 June 2008 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Debenture 02 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.