Company NameMister Transmission (Automatic Gearboxes) Limited
Company StatusDissolved
Company Number01289471
CategoryPrivate Limited Company
Incorporation Date6 December 1976(47 years, 5 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark William Fotheringham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address18 Lynmere Road
Welling
Kent
DA16 1PA
Director NameRobert Fotheringham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address104 The Glade
Shirley
Croydon
Surrey
CR0 7QE
Secretary NameDianne Fotheringham
NationalityBritish
StatusClosed
Appointed19 March 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence Address104 The Glade
Shirley
Croydon
Surrey
CR0 7QE

Location

Registered Address13 Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth£93,558
Cash£10,134
Current Liabilities£139,298

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
17 April 2002Return made up to 19/03/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 August 2001Total exemption full accounts made up to 31 October 1999 (10 pages)
23 March 2001Return made up to 19/03/01; full list of members (6 pages)
6 July 2000Accounts made up to 31 October 1998 (11 pages)
4 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Accounts made up to 31 October 1997 (12 pages)
22 April 1999Registered office changed on 22/04/99 from: 58/60 berners street london wip 4JS (1 page)
22 April 1999Return made up to 19/03/99; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 October 1996 (6 pages)
21 May 1997Return made up to 19/03/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 October 1994 (7 pages)
29 March 1995Return made up to 19/03/95; no change of members (4 pages)