AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01718701

Incorporation date

26/04/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1983)
dot icon30/11/2015
Final Gazette dissolved following liquidation
dot icon31/08/2015
Notice of move from Administration to Dissolution on 2015-08-21
dot icon08/04/2015
Administrator's progress report to 2015-02-28
dot icon05/11/2014
Notice of deemed approval of proposals
dot icon05/11/2014
Statement of affairs with form 2.14B
dot icon26/10/2014
Statement of administrator's proposal
dot icon08/09/2014
Registered office address changed from 16 Huntsman Drive Irlam Manchester M44 5EG to The Chancery 58 Spring Gardens Manchester M2 1EW on 2014-09-09
dot icon07/09/2014
Appointment of an administrator
dot icon27/08/2014
Satisfaction of charge 7 in full
dot icon14/08/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Registration of charge 017187010009
dot icon26/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/02/2013
Termination of appointment of Matthew Bray as a director
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Matthew Bray as a director
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon26/07/2012
Change of share class name or designation
dot icon26/07/2012
Resolutions
dot icon26/07/2012
Resolutions
dot icon21/05/2012
Director's details changed for Mr Stephen Mark Reeves on 2012-05-22
dot icon22/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Termination of appointment of Matthew Bray as a director
dot icon28/06/2011
Auditor's resignation
dot icon27/02/2011
Termination of appointment of Keith Morris as a secretary
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon06/12/2010
Director's details changed for Matthew Bray on 2010-11-01
dot icon05/12/2010
Termination of appointment of Michael Lavender as a secretary
dot icon05/12/2010
Appointment of Matthew Robert Bray as a director
dot icon30/11/2010
Appointment of Matthew Bray as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/01/2010
Register inspection address has been changed
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2009
Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 2009-10-13
dot icon12/10/2009
Appointment of Mr Keith Morris as a secretary
dot icon12/10/2009
Appointment of Mr Stephen Mark Reeves as a director
dot icon12/10/2009
Termination of appointment of Stephen Reeves as a secretary
dot icon11/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2009
Termination of appointment of Raymond Flynn as a director
dot icon07/10/2009
Termination of appointment of Marcus Shannon as a director
dot icon25/03/2009
Appointment terminated director allan richardson
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 09/11/08; full list of members
dot icon09/12/2007
Resolutions
dot icon09/12/2007
Resolutions
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Registered office changed on 29/11/07 from: 16 huntsman drive irlam manchester M44 5EG
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon14/11/2007
Return made up to 09/11/06; full list of members; amend
dot icon14/11/2007
Ad 01/11/06--------- £ si 1@1
dot icon08/11/2007
Return made up to 09/11/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon12/02/2007
Ad 01/11/06--------- £ si 8900@1=8900
dot icon11/02/2007
Ad 01/11/06--------- £ si 20@1=20
dot icon11/02/2007
Ad 01/11/06--------- £ si 1000@1=1000
dot icon11/02/2007
Ad 01/11/06--------- £ si 178@1=178
dot icon11/02/2007
New director appointed
dot icon11/02/2007
Return made up to 09/11/06; full list of members
dot icon11/02/2007
£ nc 102/100000 01/11/06
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 09/11/05; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-03-31
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/12/2003
Return made up to 09/11/03; full list of members
dot icon25/03/2003
Director resigned
dot icon07/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 09/11/02; full list of members
dot icon20/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/11/2001
Return made up to 09/11/01; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Return made up to 09/11/00; full list of members
dot icon08/03/2000
Return made up to 09/11/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/07/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 09/11/98; full list of members
dot icon15/10/1998
Registered office changed on 16/10/98 from: unit 35 stretford motorway estate barton dock road stretford, manchester, M32 0ZH
dot icon03/06/1998
Particulars of mortgage/charge
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Return made up to 24/11/97; full list of members
dot icon03/08/1997
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Return made up to 10/12/96; full list of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon27/11/1995
Return made up to 10/12/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 10/12/94; full list of members
dot icon31/01/1994
Auditor's resignation
dot icon23/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/12/1993
Return made up to 10/12/93; full list of members
dot icon30/11/1992
Return made up to 10/12/92; no change of members
dot icon24/11/1992
Ad 12/03/90--------- £ si 2@1
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon15/02/1992
Accounts for a small company made up to 1991-03-31
dot icon17/12/1991
Return made up to 10/12/91; no change of members
dot icon30/01/1991
Return made up to 10/12/90; full list of members
dot icon21/01/1991
Accounts for a small company made up to 1990-03-31
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Nc inc already adjusted 12/03/90
dot icon09/04/1990
Resolutions
dot icon07/02/1990
Return made up to 10/12/89; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/07/1989
Accounts for a small company made up to 1988-03-31
dot icon23/04/1989
Auditor's resignation
dot icon12/04/1989
Registered office changed on 13/04/89 from: stag gates house 63/64 the avenue southampton SO1 2TA
dot icon28/03/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
New director appointed
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
Director resigned
dot icon04/01/1988
Accounts for a small company made up to 1987-03-31
dot icon30/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
Registered office changed on 07/09/87 from: 9 london road southampton SO1 2AE
dot icon16/02/1987
Return made up to 19/12/86; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1986-03-31
dot icon11/09/1986
Secretary resigned;new secretary appointed
dot icon22/05/1986
Accounts for a small company made up to 1984-03-31
dot icon14/10/1984
Memorandum and Articles of Association
dot icon07/06/1983
Certificate of change of name
dot icon22/05/1983
Miscellaneous
dot icon26/04/1983
Incorporation
dot icon26/04/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Allan
Director
01/11/2006 - 20/03/2009
9
Reeves, Stephen Mark
Director
06/10/2009 - Present
7
Flynn, Raymond Francis
Director
23/11/2007 - 06/10/2009
20
Shannon, Marcus John
Director
23/11/2007 - 06/10/2009
22
Greenhalgh, Terence
Director
01/08/1997 - 03/03/2003
-

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 ELECTRICAL SERVICES (MANCHESTER) LIMITED

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 26/04/1983 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director 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 ELECTRICAL SERVICES (MANCHESTER) LIMITED?

toggle

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED is currently Dissolved. It was registered on 26/04/1983 and dissolved on 30/11/2015.

Where is AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED located?

toggle

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED do?

toggle

AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for AUTO ELECTRICAL SERVICES (MANCHESTER) LIMITED?

toggle

The latest filing was on 30/11/2015: Final Gazette dissolved following liquidation.