AUTO DESIGN LIMITED

Register to unlock more data on OkredoRegister

AUTO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381200

Incorporation date

08/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Princess Caroline House, 1 High Street, Southend On Sea, Essex SS1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon09/10/2018
Final Gazette dissolved following liquidation
dot icon09/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2017
Registered office address changed from 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT England to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 2017-08-08
dot icon31/07/2017
Statement of affairs
dot icon31/07/2017
Appointment of a voluntary liquidator
dot icon31/07/2017
Resolutions
dot icon10/07/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/06/2016
Registered office address changed from 12 Autodesign Ltd Tallon Road Brentwood Essex CM13 1TF to 7 Thrift Wood Bicknacre Chelmsford Essex CM3 4HT on 2016-06-22
dot icon18/08/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/08/2015
Termination of appointment of Vivienne Willett as a secretary on 2014-09-11
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/07/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Colin Harvey on 2012-10-01
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon01/11/2010
Director's details changed for Colin Harvey on 2010-03-31
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2009
Total exemption small company accounts made up to 2007-09-30
dot icon21/04/2009
Return made up to 22/04/09; full list of members
dot icon21/04/2009
Registered office changed on 22/04/2009 from 12 tallon road hutton brentwood essex CM13 1TF
dot icon21/04/2009
Location of register of members
dot icon21/04/2009
Location of debenture register
dot icon20/04/2009
Return made up to 22/04/08; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2006-09-30
dot icon15/04/2008
Return made up to 22/04/07; no change of members
dot icon01/10/2007
Return made up to 22/04/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/04/2005
Return made up to 22/04/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/08/2004
Return made up to 09/05/04; full list of members
dot icon15/12/2003
Return made up to 09/05/03; full list of members
dot icon03/08/2003
Accounts for a small company made up to 2002-09-30
dot icon30/09/2002
£ sr 40@1 31/03/00
dot icon01/09/2002
Return made up to 09/05/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-09-30
dot icon10/09/2001
Accounts for a small company made up to 2000-09-30
dot icon10/09/2001
Registered office changed on 11/09/01 from: grant thornton house melton street euston square london NW1 2EP
dot icon22/08/2001
Auditor's resignation
dot icon12/07/2001
Return made up to 09/05/01; full list of members
dot icon11/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/06/2000
Return made up to 09/05/00; full list of members
dot icon02/05/2000
Director resigned
dot icon08/02/2000
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon15/08/1999
Return made up to 09/05/99; full list of members
dot icon06/12/1998
Accounts for a small company made up to 1998-04-30
dot icon18/05/1998
Return made up to 09/05/98; no change of members
dot icon12/10/1997
Full accounts made up to 1997-04-30
dot icon18/05/1997
Return made up to 09/05/97; full list of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon29/06/1996
Return made up to 09/05/96; full list of members
dot icon29/06/1996
Location of register of members address changed
dot icon03/03/1996
Certificate of change of name
dot icon11/01/1996
Accounts for a small company made up to 1995-04-30
dot icon11/07/1995
Director resigned
dot icon11/07/1995
Return made up to 09/05/95; no change of members
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon04/07/1995
£ ic 90/80 01/01/95 £ sr 10@1=10
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 09/05/94; full list of members
dot icon18/09/1994
Full accounts made up to 1994-04-30
dot icon14/11/1993
Return made up to 09/05/93; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-04-30
dot icon24/01/1993
Accounts for a small company made up to 1992-04-30
dot icon13/05/1992
Return made up to 09/05/92; no change of members
dot icon12/01/1992
Accounts for a small company made up to 1991-04-30
dot icon07/09/1991
Return made up to 30/04/91; full list of members
dot icon18/06/1991
Memorandum and Articles of Association
dot icon25/03/1991
Full accounts made up to 1990-04-30
dot icon25/03/1991
Return made up to 02/11/90; full list of members
dot icon14/08/1990
Ad 21/04/90--------- £ si 8@1=8 £ ic 92/100
dot icon14/08/1990
Ad 21/04/90--------- £ si 4@1=4 £ ic 88/92
dot icon14/06/1990
Particulars of mortgage/charge
dot icon12/02/1990
Ad 09/01/90--------- £ si 10@1=10 £ ic 78/88
dot icon06/09/1989
Wd 04/09/89 ad 30/06/89--------- £ si 76@1=76 £ ic 2/78
dot icon05/09/1989
Director resigned;new director appointed
dot icon24/08/1989
Certificate of change of name
dot icon20/08/1989
New director appointed
dot icon20/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB
dot icon20/08/1989
Accounting reference date notified as 30/04
dot icon13/07/1989
Memorandum and Articles of Association
dot icon13/07/1989
Resolutions
dot icon08/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO DESIGN LIMITED

AUTO DESIGN LIMITED is an(a) Dissolved company incorporated on 08/05/1989 with the registered office located at Princess Caroline House, 1 High Street, Southend On Sea, Essex SS1 1JE. 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 AUTO DESIGN LIMITED?

toggle

AUTO DESIGN LIMITED is currently Dissolved. It was registered on 08/05/1989 and dissolved on 09/10/2018.

Where is AUTO DESIGN LIMITED located?

toggle

AUTO DESIGN LIMITED is registered at Princess Caroline House, 1 High Street, Southend On Sea, Essex SS1 1JE.

What does AUTO DESIGN LIMITED do?

toggle

AUTO DESIGN LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AUTO DESIGN LIMITED?

toggle

The latest filing was on 09/10/2018: Final Gazette dissolved following liquidation.