This company is commonly known as Auto Motive Vehicle Solutions Ltd. The company was founded 20 years ago and was given the registration number 04811026. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AUTO MOTIVE VEHICLE SOLUTIONS LTD |
---|---|---|
Company Number | : | 04811026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 2003 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1b, Maclaren House,, Talbot Road, Old Trafford, Manchester, England, M32 0FP | Secretary | 25 June 2011 | Active |
55 Rothiemay Road, Flixton Urmston, Manchester, M41 6JY | Director | 01 June 2007 | Active |
55 Rothiemay Road, Flixton, Manchester, M41 6JY | Secretary | 18 October 2004 | Active |
55 Rothiemay Road, Flixton Manchester, Urmston, M41 6JY | Secretary | 06 June 2005 | Active |
Suite 1b, Maclaren House,, Talbot Road, Old Trafford, Manchester, England, M32 0FP | Secretary | 25 June 2011 | Active |
20 Hazel Drive, Penyffordd, Chester, CH4 0NF | Secretary | 25 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 June 2003 | Active |
55 Rothiemay Road, Flixton, Manchester, M41 6JY | Director | 18 October 2004 | Active |
55 Rothiemay Road, Flixton, Manchester, M41 6JY | Director | 25 June 2003 | Active |
27 Stonewalls, Rossett, Wrexham, LL12 0LG | Director | 01 September 2003 | Active |
66 Border Brook Lane, Worsley, Manchester, M28 1XJ | Director | 06 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 June 2003 | Active |
Mr Eleuterio Francisco Manolito Monteiro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street, Bury, BL9 6DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-13 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-22 | Resolution | Resolution. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-07-26 | Officers | Change person secretary company with change date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-25 | Officers | Change person secretary company with change date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.