About

Registered Number: 02754183
Date of Incorporation: 08/10/1992 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2017 (8 years and 3 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Established in 1992, Autosave Discount Motoring Ltd have registered office in South Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Jeremy Ifor 08 October 1992 30 April 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 October 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
4.68 - Liquidator's statement of receipts and payments 09 January 2015
4.68 - Liquidator's statement of receipts and payments 07 November 2013
LIQ MISC OC - N/A 25 June 2013
4.40 - N/A 25 June 2013
LIQ MISC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
AD01 - Change of registered office address 07 November 2012
RESOLUTIONS - N/A 06 November 2012
RESOLUTIONS - N/A 06 November 2012
4.20 - N/A 06 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 29 October 2007
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 22 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 26 October 1995
363s - Annual Return 20 December 1994
288 - N/A 12 September 1994
AA - Annual Accounts 01 August 1994
288 - N/A 07 July 1994
288 - N/A 03 July 1994
395 - Particulars of a mortgage or charge 24 February 1994
363s - Annual Return 08 January 1994
395 - Particulars of a mortgage or charge 09 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
287 - Change in situation or address of Registered Office 20 October 1992
288 - N/A 20 October 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 February 1994 Outstanding

N/A

Fixed and floating charge 07 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.