Company NameC.J. Autos Limited
Company StatusDissolved
Company Number03100535
CategoryPrivate Limited Company
Incorporation Date11 September 1995(28 years, 7 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Lynch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1995(same day as company formation)
RoleMotor Salvage
Country of ResidenceEngland
Correspondence AddressMoat Farm
Chelmsford Road
Old Rawreth
Essex
SS11 8SJ
Secretary NameRuth Jane Lynch
NationalityBritish
StatusClosed
Appointed11 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMoat Farm
Chelmsford Road
Old Rawreth
Essex
SS11 8SJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16a Coggeshall Road
Braintree
Essex
CM7 9BY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts11 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
19 November 2004Application for striking-off (1 page)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Return made up to 11/09/02; full list of members (6 pages)
24 September 2002Total exemption full accounts made up to 11 September 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 11 September 2000 (10 pages)
20 September 2001Return made up to 11/09/01; full list of members (6 pages)
18 October 2000Return made up to 11/09/00; full list of members (6 pages)
18 April 2000Full accounts made up to 11 September 1999 (9 pages)
17 September 1999Return made up to 11/09/99; no change of members (4 pages)
22 July 1999Full accounts made up to 11 September 1998 (10 pages)
27 October 1998Return made up to 11/09/98; full list of members (6 pages)
11 August 1998Full accounts made up to 11 September 1997 (11 pages)
1 October 1997Return made up to 11/09/97; no change of members (4 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 11/09/96; full list of members (4 pages)
12 October 1995Accounting reference date notified as 11/09 (1 page)
14 September 1995Secretary resigned (2 pages)
11 September 1995Incorporation (38 pages)