About

Registered Number: 01982839
Date of Incorporation: 27/01/1986 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 6 months ago)
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Founded in 1986, Tamworth Auto Electrics Ltd are based in Lichfield, Staffordshire, it has a status of "Dissolved". Archer, Lesley, Holland, David Paul, Parker, Pamela, Holland, Stephen are the current directors of the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Stephen 31 January 1996 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Lesley N/A 31 January 1996 1
HOLLAND, David Paul 31 January 1996 01 March 2001 1
PARKER, Pamela 01 March 2001 10 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
MR04 - N/A 16 August 2018
AA - Annual Accounts 02 July 2018
AA01 - Change of accounting reference date 02 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 September 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 13 September 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 30 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 24 September 1992
288 - N/A 12 November 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 08 August 1991
288 - N/A 02 October 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 13 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1989
363 - Annual Return 02 October 1989
363 - Annual Return 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 25 September 1989
288 - N/A 25 September 1989
287 - Change in situation or address of Registered Office 25 September 1989
AC05 - N/A 03 October 1988
288 - N/A 30 October 1987
287 - Change in situation or address of Registered Office 25 July 1986
288 - N/A 25 July 1986
GAZ(U) - N/A 24 June 1986
CERTNM - Change of name certificate 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.