Company NameSidelines Automotive Limited
Company StatusDissolved
Company Number04613831
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameYvette Lesley Grimes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cedar Walk
Canewdon
Essex
SS4 3QL
Secretary NameJohn Wallace Grimes
NationalityBritish
StatusResigned
Appointed18 December 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressTally Fan
Fforddgyffylog, Eglwysbach
Colwyn Bay
Conwy
LL28 5TU
Wales
Secretary NameRichard John Grimes
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 03 October 2015)
RoleCompany Director
Correspondence Address14 Cedar Walk
Canewdon
Essex
SS4 3QL
Director NameRichard John Grimes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevine House, 1299-1301 London
Road, Leigh On Sea
Essex
SS9 2AD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDevine House, 1299-1301 London
Road, Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Richard Grimes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,733
Cash£706
Current Liabilities£10,693

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
29 March 2016Termination of appointment of Richard John Grimes as a secretary on 3 October 2015 (1 page)
29 March 2016Termination of appointment of Richard John Grimes as a director on 3 October 2015 (1 page)
29 March 2016Termination of appointment of Richard John Grimes as a secretary on 3 October 2015 (1 page)
29 March 2016Termination of appointment of Richard John Grimes as a director on 3 October 2015 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 December 2011Appointment of Richard John Grimes as a director (2 pages)
19 December 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
19 December 2011Appointment of Richard John Grimes as a director (2 pages)
19 December 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2011Termination of appointment of Yvette Grimes as a director (1 page)
17 December 2011Termination of appointment of Yvette Grimes as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Director's details changed for Yvette Lesley Grimes on 10 December 2009 (2 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Yvette Lesley Grimes on 10 December 2009 (2 pages)
29 December 2008Return made up to 10/12/08; full list of members (3 pages)
29 December 2008Return made up to 10/12/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 10/12/07; full list of members (2 pages)
13 February 2008Return made up to 10/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 10/12/06; full list of members (2 pages)
3 April 2007Return made up to 10/12/06; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2005Return made up to 10/12/05; full list of members (2 pages)
12 December 2005Return made up to 10/12/05; full list of members (2 pages)
28 October 2005New secretary appointed (4 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005New secretary appointed (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 10/12/04; full list of members (6 pages)
5 January 2005Return made up to 10/12/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 10/12/03; full list of members (6 pages)
18 December 2003Return made up to 10/12/03; full list of members (6 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
10 December 2002Incorporation (9 pages)
10 December 2002Incorporation (9 pages)