About

Registered Number: 04328240
Date of Incorporation: 23/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (10 years and 3 months ago)
Registered Address: 15a Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT

 

Based in Walsall, C & D Auto Spares Ltd was registered on 23 November 2001. Hazel, June Ann, Hazel, Christopher are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZEL, Christopher 24 November 2001 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HAZEL, June Ann 24 November 2001 01 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DISS16(SOAS) - N/A 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 22 March 2010
DISS40 - Notice of striking-off action discontinued 13 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 10 March 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
353 - Register of members 25 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 November 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 July 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.