About

Registered Number: 04744397
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 2 months ago)
Registered Address: 45 Best Street, Cradley Heath, B64 5PA,

 

M A S Auto Centre Ltd was founded on 25 April 2003 with its registered office in Cradley Heath. We do not know the number of employees at M A S Auto Centre Ltd. There are 2 directors listed as Spittle, Mark Antony, Spittle, Michelle for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITTLE, Mark Antony 01 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SPITTLE, Michelle 01 May 2003 03 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 19 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 04 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 October 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 26 September 2003
225 - Change of Accounting Reference Date 07 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.