Background WavePink WaveYellow Wave

AUTOMOTIVE UK NO.1 (03785354)

AUTOMOTIVE UK NO.1 (03785354) is a dissolved UK company. incorporated on 9 June 1999. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOMOTIVE UK NO.1 has been registered for 26 years. Current directors include HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen and 1 others.

Company Number
03785354
Status
dissolved
Type
private-unlimited
Incorporated
9 June 1999
Age
26 years
Address
Griffin House Uk1-101-135 Osborne Road, Luton, LU1 3YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHNAM, James Charles, HOPE, Peter Thomas, NORMAN, Stephen, WRIGHT, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE UK NO.1

AUTOMOTIVE UK NO.1 is an dissolved company incorporated on 9 June 1999 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOMOTIVE UK NO.1 was registered 26 years ago.(SIC: 82990)

Status

dissolved

Active since 26 years ago

Company No

03785354

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 10 December 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

GM AUTOMOTIVE UK
From: 25 June 1999To: 18 September 2017
CATSHAPE LIMITED
From: 9 June 1999To: 25 June 1999
Contact
Address

Griffin House Uk1-101-135 Osborne Road Luton, LU1 3YT,

Previous Addresses

Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 9 June 1999To: 21 August 2017
Timeline

35 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NAGI, Rabiya Sultana

Active
29 Winton Avenue, LondonN11 2AS
Secretary
Appointed 22 Dec 2004

HIGHNAM, James Charles

Active
Osborne Road, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015

HOPE, Peter Thomas

Active
Osborne Road, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014

NORMAN, Stephen

Active
Osborne Road, LutonLU1 3YT
Born August 1954
Director
Appointed 01 Feb 2018

WRIGHT, Michael

Active
Osborne Road, LutonLU1 3YT
Born December 1963
Director
Appointed 01 Dec 2013

BENJAMIN, Keith John

Resigned
35 Queens Road, HarpendenAL5 1QW
Secretary
Appointed 22 Jun 1999
Resigned 22 Dec 2003

HALL, Mark Dennis

Resigned
Flat 5 156 Sutherland Avenue, LondonW9 1HP
Secretary
Appointed 22 Jun 1999
Resigned 22 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 22 Jun 1999

ALDRED, Duncan Neil

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born July 1970
Director
Appointed 11 Mar 2011
Resigned 25 Sept 2014

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 22 Jun 1999
Resigned 27 Feb 2009

BLACKWELL, Richard John

Resigned
26 The Close, HarpendenAL5 3NB
Born July 1966
Director
Appointed 27 Jun 2000
Resigned 07 May 2002

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 18 Jul 2013
Resigned 28 Feb 2018

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 24 Apr 2009
Resigned 28 Jan 2010

BURKUTEAN, Harry Gunther

Resigned
20c Douglas Road, HarpendenAL5 2EW
Born January 1951
Director
Appointed 01 Feb 2001
Resigned 01 Jun 2002

CRAY, Martyn

Resigned
Osborne Road, LutonLU1 3YT
Born June 1961
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2014

DOYLE, Elizabeth Katherine

Resigned
Hopwood House, RoystonSG8 9PT
Born January 1970
Director
Appointed 01 Apr 2005
Resigned 23 Dec 2005

FESSER, Stefan

Resigned
Osborne Road, LutonLU1 3YT
Born May 1969
Director
Appointed 10 Feb 2014
Resigned 30 Jun 2018

FRAGOSO, Miguel

Resigned
Osborne Road, LutonLU1 3YT
Born August 1956
Director
Appointed 11 Mar 2011
Resigned 01 Dec 2013

FRANCAVILLA, Antonio

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born July 1957
Director
Appointed 11 Mar 2011
Resigned 01 Apr 2012

FULCHER, John Robert

Resigned
101-135 Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Oct 2015

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Born June 1961
Director
Appointed 02 Dec 2002
Resigned 06 Jan 2003

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Born June 1961
Director
Appointed 27 Jun 2000
Resigned 19 Aug 2002

GILSON, Andrew Robert

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born September 1961
Director
Appointed 11 Mar 2011
Resigned 25 Sept 2014

HALL, Mark Dennis

Resigned
Flat 5 156 Sutherland Avenue, LondonW9 1HP
Born May 1962
Director
Appointed 22 Jun 1999
Resigned 22 Jun 1999

HARVEY, Rory Vincent

Resigned
Osborne Road, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 10 Jan 2018

JUNG, Werner Heinrich

Resigned
28 St Stephens Avenue, St AlbansAL3 4AD
Born April 1950
Director
Appointed 22 Jun 1999
Resigned 31 Jan 2001

KIBE, Alfred Kamanja

Resigned
Osborne Road, LutonLU1 3YT
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 18 Dec 2015

MCCRUM, David

Resigned
50 Rylett Road, LondonW12 9ST
Born May 1957
Director
Appointed 22 Jun 1999
Resigned 22 Jun 1999

MILLWARD, Philip

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born November 1952
Director
Appointed 11 Mar 2011
Resigned 30 Jun 2015

MOLYNEUX, Richard John

Resigned
Bowers Way, HarpendenAL5 4EP
Born June 1965
Director
Appointed 17 Mar 2008
Resigned 30 Apr 2011

PARFITT, Christopher William

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1947
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

REILLY, David Nicholas

Resigned
Crowholt George Street, Milton KeynesMK17 9PX
Born December 1949
Director
Appointed 22 Jun 1999
Resigned 03 Sept 2001

STEELE, Andrew, Dr

Resigned
2 Cambridge Road, RoystonSG8 7QN
Born July 1966
Director
Appointed 19 Aug 2002
Resigned 01 Apr 2005

THEXTON, Christopher

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born March 1965
Director
Appointed 15 Jun 2015
Resigned 31 Jul 2017

TOZER, Timothy David

Resigned
Osborne Road, LutonLU1 3YT
Born August 1959
Director
Appointed 22 Apr 2014
Resigned 22 Sept 2015

Persons with significant control

1

Rue Henri Sainte-Claire Déville, Rueil-Malmaison

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Gazette Dissolved Voluntary
3 September 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 June 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2019
DS01DS01
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Resolution
6 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Resolution
18 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 September 2017
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
6 November 2015
RP04RP04
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Resolution
18 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Resolution
16 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
6 January 2010
MG02MG02
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
363aAnnual Return
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Miscellaneous
10 July 2009
MISCMISC
Legacy
6 July 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363aAnnual Return
Legacy
21 October 2005
244244
Accounts With Accounts Type Group
5 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288cChange of Particulars
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
122122
Legacy
9 August 2005
122122
Legacy
8 August 2005
363aAnnual Return
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
122122
Legacy
11 August 2004
122122
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
244244
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
18 December 2003
CERT3CERT3
Re Registration Memorandum Articles
18 December 2003
MARMAR
Legacy
18 December 2003
49(8)(b)49(8)(b)
Legacy
18 December 2003
49(8)(a)49(8)(a)
Legacy
18 December 2003
49(1)49(1)
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
244244
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
3 November 2001
244244
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363aAnnual Return
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363aAnnual Return
Legacy
13 July 2000
288cChange of Particulars
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
88(3)88(3)
Legacy
15 October 1999
88(2)R88(2)R
Legacy
7 September 1999
88(2)R88(2)R
Legacy
6 August 1999
288aAppointment of Director or Secretary
Resolution
2 August 1999
RESOLUTIONSResolutions
Resolution
2 August 1999
RESOLUTIONSResolutions
Legacy
2 August 1999
123Notice of Increase in Nominal Capital
Legacy
2 August 1999
225Change of Accounting Reference Date
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1999
NEWINCIncorporation