Company NameAutoweb Limited
Company StatusDissolved
Company Number03803854
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 5 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 Colin Richard Jennings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Newbury Road
Ipswich
Suffolk
IP4 5EY
Director NameMr Paul David Jennings
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norbury Road
Ipswich
Suffolk
IP4 4RQ
Secretary NameMr Paul David Jennings
NationalityEnglish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norbury Road
Ipswich
Suffolk
IP4 4RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£4,378
Cash£568
Current Liabilities£5,607

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
2 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
8 July 1999Incorporation (16 pages)