Auto Think Limited

DataGardener
dissolved
Unknown

Auto Think Limited

04470431Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

26/06/2002

Company Age

23 years

Directors

1

Employees

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Auto Think Limited (04470431) is a private limited with share capital incorporated on 26/06/2002 (23 years old) and registered in leeds, LS14DL. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Unknown
Incorporated 26/06/2002
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:30-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2022
Resolution
Category:Resolution
Date:22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2020
Memorandum Articles
Category:Incorporation
Date:12-08-2020
Resolution
Category:Resolution
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-01-2018
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Legacy
Category:Mortgage
Date:20-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Resolution
Category:Resolution
Date:22-04-2010
Miscellaneous
Category:Miscellaneous
Date:22-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Group
Category:Accounts
Date:27-10-2008
Legacy
Category:Annual Return
Date:16-07-2008
Legacy
Category:Officers
Date:23-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2007
Legacy
Category:Annual Return
Date:03-08-2007
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2006
Legacy
Category:Annual Return
Date:17-08-2006
Legacy
Category:Address
Date:21-12-2005
Accounts With Accounts Type Group
Category:Accounts
Date:18-11-2005
Legacy
Category:Annual Return
Date:21-07-2005
Legacy
Category:Address
Date:20-01-2005
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2004
Legacy
Category:Address
Date:13-08-2004
Legacy
Category:Annual Return
Date:02-08-2004
Accounts With Accounts Type Group
Category:Accounts
Date:10-12-2003
Legacy
Category:Annual Return
Date:05-08-2003
Memorandum Articles
Category:Incorporation
Date:08-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2003
Legacy
Category:Accounts
Date:05-12-2002
Resolution
Category:Resolution
Date:22-10-2002
Resolution
Category:Resolution
Date:22-10-2002
Legacy
Category:Mortgage
Date:15-10-2002
Legacy
Category:Capital
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Legacy
Category:Officers
Date:13-08-2002
Incorporation Company
Category:Incorporation
Date:26-06-2002

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date16/03/2021
Filing Date18/01/2019
Latest Accounts31/12/2018

Trading Addresses

Unit 10Morpeth Wharf, Birkenhead, Merseyside, CH411LF
Howard Basford, Ellesmere Port, Cheshire, CH668PF
Savoy Road, Crewe, Cheshire, CW16NF
Telford Court, Dunkirk Trading Estate, Chester, Cheshire, CH16LT
8Th Floor Central Square, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered

Contact

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL