ALSTOM AUTOMATION INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ALSTOM AUTOMATION INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00188137

Incorporation date

27/02/1923

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1923)
dot icon10/10/2016
Restoration by order of the court
dot icon23/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon26/07/2013
Restoration by order of the court
dot icon12/08/2008
Final Gazette dissolved following liquidation
dot icon12/05/2008
Return of final meeting in a members' voluntary winding up
dot icon09/04/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon21/04/2007
Appointment of a voluntary liquidator
dot icon10/04/2007
Registered office changed on 10/04/07 from: newbold road rugby warwickshire CV21 2NH
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Declaration of solvency
dot icon03/04/2007
Auditor's resignation
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Statement of affairs
dot icon23/11/2006
Ad 09/11/06--------- £ si [email protected] £ ic 619380/619380
dot icon23/11/2006
Resolutions
dot icon16/10/2006
Return made up to 19/09/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon28/10/2005
Return made up to 19/09/05; full list of members
dot icon15/07/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon30/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Director resigned
dot icon29/10/2004
New director appointed
dot icon28/09/2004
Return made up to 19/09/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon18/06/2004
Full accounts made up to 2004-03-31
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 19/09/03; full list of members
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon23/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon22/10/2002
Return made up to 19/09/02; full list of members
dot icon07/05/2002
Director resigned
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon09/04/2002
Director's particulars changed
dot icon10/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon15/10/2001
Return made up to 19/09/01; full list of members
dot icon27/07/2001
Registered office changed on 27/07/01 from: cambridge road whetstone leicester LE8 3LH
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon23/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon28/09/2000
Return made up to 19/09/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-03-31
dot icon14/10/1999
Return made up to 19/09/99; full list of members
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New director appointed
dot icon11/05/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 19/09/98; full list of members
dot icon22/06/1998
Certificate of change of name
dot icon09/10/1997
Return made up to 19/09/97; full list of members
dot icon09/10/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Director resigned
dot icon09/10/1996
Return made up to 19/09/96; full list of members
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon26/09/1995
Return made up to 19/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 19/09/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon28/09/1993
Return made up to 19/09/93; full list of members
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon17/05/1993
Director resigned;new director appointed
dot icon07/05/1993
New director appointed
dot icon30/03/1993
Certificate of change of name
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 19/09/92; full list of members
dot icon28/01/1992
Miscellaneous
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon23/10/1991
Return made up to 19/09/91; no change of members
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon10/02/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
New secretary appointed;new director appointed
dot icon22/09/1989
Full accounts made up to 1989-03-31
dot icon22/09/1989
Return made up to 19/09/89; full list of members
dot icon03/07/1989
Certificate of change of name
dot icon03/07/1989
Certificate of change of name
dot icon19/06/1989
Location of register of directors' interests
dot icon19/06/1989
Location of register of members
dot icon03/02/1989
Secretary resigned;new secretary appointed
dot icon03/02/1989
Director resigned;new director appointed
dot icon27/10/1988
Director resigned
dot icon18/10/1988
Auditor's resignation
dot icon10/08/1988
Full accounts made up to 1988-03-31
dot icon10/08/1988
Return made up to 01/08/88; full list of members
dot icon25/05/1988
Director's particulars changed
dot icon17/05/1988
Full accounts made up to 1987-03-31
dot icon13/05/1988
New director appointed
dot icon10/05/1988
Return made up to 29/12/87; full list of members
dot icon06/05/1988
Location of register of members
dot icon06/05/1988
Location of register of directors' interests
dot icon03/05/1988
Registered office changed on 03/05/88 from:\beauacre rd, melksham, wilts
dot icon20/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/11/1987
New director appointed
dot icon06/09/1987
Director resigned
dot icon06/09/1987
Director resigned
dot icon21/03/1987
Return made up to 31/12/86; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon04/09/1986
Director resigned;new director appointed
dot icon13/02/1976
Certificate of change of name
dot icon18/07/1970
Miscellaneous
dot icon04/06/1970
Certificate of change of name
dot icon19/05/1970
Memorandum and Articles of Association
dot icon08/06/1934
Particulars of mortgage/charge
dot icon27/02/1923
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconNext confirmation date
19/09/2016
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
dot iconNext due on
31/01/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allsworth, David
Director
29/01/2001 - 28/10/2002
19

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM AUTOMATION INTERNATIONAL LTD

ALSTOM AUTOMATION INTERNATIONAL LTD is an(a) Liquidation company incorporated on 27/02/1923 with the registered office located at Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTOM AUTOMATION INTERNATIONAL LTD?

toggle

ALSTOM AUTOMATION INTERNATIONAL LTD is currently Liquidation. It was registered on 27/02/1923 and dissolved on 23/09/2014.

Where is ALSTOM AUTOMATION INTERNATIONAL LTD located?

toggle

ALSTOM AUTOMATION INTERNATIONAL LTD is registered at Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B3 2DT.

What does ALSTOM AUTOMATION INTERNATIONAL LTD do?

toggle

ALSTOM AUTOMATION INTERNATIONAL LTD operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for ALSTOM AUTOMATION INTERNATIONAL LTD?

toggle

The latest filing was on 10/10/2016: Restoration by order of the court.