Company NameA C Automotive Consultancy Limited
Company StatusDissolved
Company Number06620410
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameA C Automative Consultancy Limited

Business Activity

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

Directors

Director NameAdam Horne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address135 Beeches Road
Chelmsford
Essex
CM1 2SA
Secretary NameMarianne Horne
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address135 Beeches Road
Chelmsford
Essex
CM1 2SA

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£168
Cash£6,260
Current Liabilities£10,053

Accounts

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

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (4 pages)
3 December 2014Director's details changed for Adam Horne on 1 July 2013 (2 pages)
3 December 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Director's details changed for Adam Horne on 1 July 2013 (2 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 100
(4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 1 May 2010 (1 page)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
1 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 June 2008Memorandum and Articles of Association (7 pages)
18 June 2008Company name changed a c automative consultancy LIMITED\certificate issued on 19/06/08 (2 pages)
16 June 2008Incorporation (12 pages)