Company NameWolf Auto Accessories Limited
Company StatusDissolved
Company Number01711658
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robert John Blyth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(9 years, 3 months after company formation)
Appointment Duration16 years (closed 06 August 2008)
RoleCar Accessory Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5QA
Director NameMr Eric James Camp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(9 years, 3 months after company formation)
Appointment Duration16 years (closed 06 August 2008)
RoleCar Accessory Specialist
Country of ResidenceUnited Kingdom
Correspondence Address38 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Secretary NameMr Robert John Blyth
NationalityBritish
StatusClosed
Appointed30 August 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brands Hill Avenue
High Wycombe
Buckinghamshire
HP13 5QA
Director NameMrs Yvonne Mary Camp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 August 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address38 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY
Secretary NameMrs Yvonne Mary Camp
NationalityBritish
StatusResigned
Appointed14 July 1992(9 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Greenstead
Sawbridgeworth
Hertfordshire
CM21 9NY

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 August 2007Return made up to 14/07/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 July 2005Return made up to 14/07/05; full list of members (2 pages)
12 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004Accounts for a small company made up to 29 February 2004 (8 pages)
16 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
3 October 2003Return made up to 14/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 October 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
23 July 2001Return made up to 14/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 July 1999Return made up to 14/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 December 1998Registered office changed on 24/12/98 from: c/o morley & scott, lynton house 7-12 tavistock square london WC1H 9LT (1 page)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
7 August 1998Return made up to 14/07/98; no change of members (5 pages)
30 July 1997Return made up to 14/07/97; full list of members (6 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
19 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
18 July 1995Return made up to 14/07/95; full list of members (8 pages)