AYLESBURY AUTOTECH LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP20 1EB

Company number 04348823
Status Active - Proposal to Strike off
Incorporation Date 8 January 2002
Company Type Private Limited Company
Address UNIT 11 OSIER WAY, PARK STREET INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP20 1EB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of AYLESBURY AUTOTECH LIMITED are www.aylesburyautotech.co.uk, and www.aylesbury-autotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Haddenham & Thame Parkway Rail Station is 7 miles; to Princes Risborough Rail Station is 7.2 miles; to Leighton Buzzard Rail Station is 8.5 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesbury Autotech Limited is a Private Limited Company. The company registration number is 04348823. Aylesbury Autotech Limited has been working since 08 January 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Aylesbury Autotech Limited is Unit 11 Osier Way Park Street Industrial Estate Aylesbury Buckinghamshire Hp20 1eb. . TRUNDELL, Vivian is a Secretary of the company. TRUNDELL, Michael is a Director of the company. Secretary MCSKIMMING, Jacqueline Marina has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LTD has been resigned. Director FROST, David John has been resigned. Director TRUNDELL, Vivian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
TRUNDELL, Vivian
Appointed Date: 08 May 2002

Director
TRUNDELL, Michael
Appointed Date: 08 May 2002
72 years old

Resigned Directors

Secretary
MCSKIMMING, Jacqueline Marina
Resigned: 07 May 2002
Appointed Date: 14 March 2002

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
BTC (DIRECTORS) LTD
Resigned: 08 January 2002
Appointed Date: 08 January 2002

Director
FROST, David John
Resigned: 07 May 2002
Appointed Date: 14 March 2002
78 years old

Director
TRUNDELL, Vivian
Resigned: 31 January 2003
Appointed Date: 08 May 2002
68 years old

Persons With Significant Control

Mr Michael Trundell
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AYLESBURY AUTOTECH LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 45 more events
20 Mar 2002
New director appointed
20 Mar 2002
Registered office changed on 20/03/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY
16 Jan 2002
Secretary resigned
16 Jan 2002
Director resigned
08 Jan 2002
Incorporation