About

Registered Number: 04540519
Date of Incorporation: 19/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ

 

Having been setup in 2002, P & A Auto Products Ltd are based in Bedford, Bedfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anthea Jeanette 26 September 2002 - 1
CLARK, Paul Charles 26 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 19 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 20 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 12 November 2003
225 - Change of Accounting Reference Date 16 July 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
CERTNM - Change of name certificate 08 October 2002
CERTNM - Change of name certificate 01 October 2002
RESOLUTIONS - N/A 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.