Company NameAutofactors (Colchester) Limited
Company StatusDissolved
Company Number01658311
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Pamela Audrey Purcell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(9 years after company formation)
Appointment Duration10 years, 7 months (closed 02 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyghtyle Green Acre
Grange Hill
Coggeshall
Essex
CO6 1RB
Secretary NameMrs Pamela Audrey Purcell
NationalityBritish
StatusClosed
Appointed31 August 1991(9 years after company formation)
Appointment Duration10 years, 7 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyghtyle Green Acre
Grange Hill
Coggeshall
Essex
CO6 1RB
Director NameRobert Keith Purcell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2001)
RoleEngineer
Correspondence AddressPyghtyle
Green Acres, Coggeshall
Colchester
Essex
CO6 1RB

Location

Registered AddressEstate Office Dunton
Park Lower Dunton Road
Dunton, Brentwood
Essex
CM13 3SX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
28 October 2001Director resigned (1 page)
8 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Registered office changed on 03/08/00 from: coach road alresford nr colchester essex CO7 8EA (1 page)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (5 pages)
25 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
5 September 1996Return made up to 31/08/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 November 1995Return made up to 31/08/95; full list of members (6 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)