Company NameA & P Bodyworks Limited
Company StatusDissolved
Company Number02779796
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date21 September 1999 (24 years, 7 months 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 NamePaul Albert Gaskin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address125 Hillside Grove
Chelmsford
Essex
CM2 9DD
Secretary NameJennifer Gaskin
NationalityBritish
StatusClosed
Appointed17 July 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address125 Hillside Grove
Chelmsford
Essex
CM2 9DD
Director NameAziz Abdulkarim Tejpar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Old Heath Road
Southminster
Essex
CM0 7BW
Secretary NameAziz Abdulkarim Tejpar
NationalityKenyan
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Old Heath Road
Southminster
Essex
CM0 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
11 March 1999Application for striking-off (1 page)
3 February 1998Return made up to 15/01/98; no change of members (4 pages)
25 September 1997Registered office changed on 25/09/97 from: berke fine fussell & co 26A high street chelmsford essex CM1 1BE (1 page)
27 February 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
3 December 1996Accounts for a small company made up to 31 January 1995 (4 pages)
6 August 1996Auditor's resignation (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)