AUTO TESTING LIMITED
NEWCASTLE UPON TYNE NORTHERN 4X4 ACCESSORIES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SQ

Company number 06111531
Status Liquidation
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address NORTHPOINT 118, PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from West End Thropton Morpeth Northumberland NE65 7LT to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 9 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of AUTO TESTING LIMITED are www.autotesting.co.uk, and www.auto-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Auto Testing Limited is a Private Limited Company. The company registration number is 06111531. Auto Testing Limited has been working since 16 February 2007. The present status of the company is Liquidation. The registered address of Auto Testing Limited is Northpoint 118 Pilgrim Street Newcastle Upon Tyne Tyne and Wear Ne1 6sq. . NIXON, Frederick Denis is a Secretary of the company. ROGERS, Stewart is a Director of the company. Secretary ROGERS, Elizabeth has been resigned. Director DAGG, Elizabeth Mary has been resigned. Director ROGERS, Janice has been resigned. Director ROGERS, Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NIXON, Frederick Denis
Appointed Date: 02 February 2009

Director
ROGERS, Stewart
Appointed Date: 12 July 2016
78 years old

Resigned Directors

Secretary
ROGERS, Elizabeth
Resigned: 02 February 2009
Appointed Date: 16 February 2007

Director
DAGG, Elizabeth Mary
Resigned: 12 July 2016
Appointed Date: 31 October 2008
77 years old

Director
ROGERS, Janice
Resigned: 12 July 2016
Appointed Date: 31 October 2008
68 years old

Director
ROGERS, Paul
Resigned: 30 November 2008
Appointed Date: 16 February 2007
56 years old

AUTO TESTING LIMITED Events

09 Nov 2016
Registered office address changed from West End Thropton Morpeth Northumberland NE65 7LT to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 9 November 2016
04 Nov 2016
Statement of affairs with form 4.19
04 Nov 2016
Appointment of a voluntary liquidator
04 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-18

18 Jul 2016
Termination of appointment of Janice Rogers as a director on 12 July 2016
...
... and 41 more events
04 Nov 2008
Accounting reference date shortened from 29/02/2008 to 31/10/2007
29 Oct 2008
Company name changed northern 4X4 accessories LIMITED\certificate issued on 29/10/08
13 May 2008
Return made up to 16/02/08; full list of members
  • 363(288) ‐ Director's particulars changed

23 Apr 2008
Registered office changed on 23/04/2008 from 12 lordenshaw drive, rothbury morpeth northumberland NE65 7JU
16 Feb 2007
Incorporation