Company NameAutoroute Circuits Limited
Company StatusDissolved
Company Number03047812
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger William Benfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Eastwood Drive
Colchester
Essex
CO4 9SL
Secretary NameJanice Benfield
NationalityBritish
StatusClosed
Appointed14 April 2004(8 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address98 Eastwood Drive
Colchester
Essex
CO4 9SL
Director NameMr Anthony Vaughan Hepple
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambourne Grove
Maldon
Essex
CM9 6XD
Secretary NameRoger William Benfield
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Eastwood Drive
Colchester
Essex
CO4 9SL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address218 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Return made up to 20/04/07; no change of members (6 pages)
25 July 2007Application for striking-off (1 page)
27 June 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 20/04/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 20/04/05; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 May 2004New secretary appointed (2 pages)
23 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2002Return made up to 20/04/02; full list of members (6 pages)
15 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
23 April 2001Return made up to 20/04/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 May 2000Return made up to 20/04/00; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Return made up to 20/04/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Registered office changed on 02/02/99 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
29 September 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
2 April 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 20/04/96; full list of members (6 pages)
20 March 1996Ad 05/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Incorporation (30 pages)