Company NameAvenue Motor Spares Limited
Company StatusDissolved
Company Number04278472
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 1 month 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 NameJames Edward Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleManager
Correspondence Address68 Beeches Road
Chelmsford
CM1 2RX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 August 2001(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX

Location

Registered Address114 Orchard Avenue
Brentwood
Essex
CM13 2DP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 July 2005Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 March 2004Registered office changed on 24/03/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
26 February 2004Secretary's particulars changed (1 page)
21 January 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 October 2003Return made up to 31/08/03; full list of members (5 pages)
20 September 2002Return made up to 29/08/02; full list of members (6 pages)
27 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
26 September 2001New director appointed (1 page)