AUTO FORGE (WEST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

AUTO FORGE (WEST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02042628

Incorporation date

30/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, River Side North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon27/08/2013
Final Gazette dissolved following liquidation
dot icon27/05/2013
Notice of move from Administration to Dissolution on 2013-05-17
dot icon23/12/2012
Administrator's progress report to 2012-11-20
dot icon15/08/2012
Result of meeting of creditors
dot icon06/08/2012
Statement of administrator's proposal
dot icon27/05/2012
Registered office address changed from Fao Mohling Uk Limited Newtown Lane Cradley Heath West Midlands B64 5EB England on 2012-05-28
dot icon27/05/2012
Appointment of an administrator
dot icon27/03/2012
Appointment of Mr Marc Samuel Scates as a director on 2012-03-07
dot icon27/03/2012
Termination of appointment of Kanwarbir Singh Sawhney as a director on 2012-03-07
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2011
Resolutions
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Appointment of Mr Kanwarbir Sawhney as a director on 2011-09-29
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Change of name notice
dot icon03/08/2011
Appointment of Mr Thomas James Leslie as a director
dot icon26/07/2011
Resolutions
dot icon24/07/2011
Registered office address changed from Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 2011-07-25
dot icon24/07/2011
Termination of appointment of Hans Mohling as a director
dot icon24/07/2011
Termination of appointment of Britta Holper as a director
dot icon31/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/11/2010
Accounts for a small company made up to 2009-12-31
dot icon16/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/05/2010
Director's details changed for Ms Britta Holper on 2010-04-30
dot icon16/05/2010
Director's details changed for Hans Mohling on 2010-04-30
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/06/2009
Director appointed ms britta holper
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon04/06/2009
Appointment Terminated Director riener holper
dot icon02/03/2009
Compulsory strike-off action has been discontinued
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon01/03/2009
Accounts for a small company made up to 2007-12-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon10/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon21/11/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Return made up to 30/04/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/06/2005
Director resigned
dot icon19/06/2005
New director appointed
dot icon15/05/2005
Return made up to 30/04/05; full list of members
dot icon15/05/2005
Location of register of members address changed
dot icon30/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/05/2004
Return made up to 30/04/04; full list of members
dot icon09/05/2004
Registered office changed on 10/05/04 from: dudley road halesowen west midlands B63 3NR
dot icon09/05/2004
New secretary appointed
dot icon09/05/2004
Secretary resigned;director resigned
dot icon19/04/2004
Return made up to 30/04/03; full list of members
dot icon27/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/10/2003
Return made up to 30/04/02; full list of members
dot icon28/07/2003
Particulars of mortgage/charge
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/10/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/06/2001
Certificate of change of name
dot icon28/06/2001
Return made up to 30/04/01; full list of members
dot icon28/06/2001
Director's particulars changed
dot icon28/06/2001
Registered office changed on 29/06/01
dot icon28/06/2001
Location of register of members address changed
dot icon10/05/2001
Certificate of change of name
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/06/2000
Return made up to 30/04/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon27/06/1999
Return made up to 30/04/99; full list of members
dot icon31/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/07/1998
Return made up to 30/04/98; no change of members
dot icon12/01/1998
New director appointed
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/06/1997
Return made up to 30/04/97; no change of members
dot icon12/08/1996
Registered office changed on 13/08/96 from: unit 2 bannister street cradley heath warley west midlands B64 5EQ
dot icon30/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
New secretary appointed
dot icon11/05/1996
Return made up to 30/04/96; full list of members
dot icon11/05/1996
Location of register of members address changed
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/07/1995
Return made up to 30/04/95; no change of members
dot icon29/05/1995
Ad 11/05/95--------- £ si 299000@1=299000 £ ic 100/299100
dot icon29/05/1995
Nc inc already adjusted 11/05/95
dot icon29/05/1995
Resolutions
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 icon04/09/1994
Accounts for a small company made up to 1993-12-31
dot icon25/04/1994
Return made up to 30/04/94; no change of members
dot icon25/04/1994
Director's particulars changed
dot icon30/10/1993
Accounts for a small company made up to 1992-12-31
dot icon24/04/1993
Return made up to 30/04/93; full list of members
dot icon24/04/1993
Director's particulars changed
dot icon08/10/1992
Certificate of change of name
dot icon12/05/1992
Return made up to 30/04/92; no change of members
dot icon30/04/1992
Accounts for a small company made up to 1991-12-31
dot icon05/03/1992
Return made up to 30/04/91; no change of members
dot icon20/11/1991
Accounts for a small company made up to 1990-12-31
dot icon20/11/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon10/05/1991
Return made up to 30/07/90; full list of members
dot icon14/01/1991
Full accounts made up to 1990-01-31
dot icon14/02/1990
Return made up to 30/04/89; full list of members
dot icon12/02/1990
Registered office changed on 13/02/90 from: 614 stratford road birmingham B11 4BE
dot icon12/02/1990
Accounts for a small company made up to 1989-01-31
dot icon12/09/1988
Accounts for a small company made up to 1988-01-31
dot icon14/07/1988
Return made up to 05/02/88; full list of members
dot icon10/07/1988
Particulars of mortgage/charge
dot icon06/12/1987
Accounting reference date shortened from 30/11 to 31/01
dot icon17/11/1986
Accounting reference date notified as 30/11
dot icon12/09/1986
Registered office changed on 13/09/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon12/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Incorporation
dot icon30/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawhney, Kanwarbir Singh
Director
29/09/2011 - 07/03/2012
23
Bates, Michael Charles
Director
01/01/1998 - 30/04/2004
1
Leslie, Thomas James
Director
01/07/2011 - Present
-
Scates, Marc Samuel
Director
07/03/2012 - Present
-
Holper, Britta
Director
21/11/2007 - 01/07/2011
-

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 FORGE (WEST MIDLANDS) LIMITED

AUTO FORGE (WEST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 30/07/1986 with the registered office located at Bridge House, River Side North, Bewdley, Worcestershire DY12 1AB. There are currently 3 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 FORGE (WEST MIDLANDS) LIMITED?

toggle

AUTO FORGE (WEST MIDLANDS) LIMITED is currently Dissolved. It was registered on 30/07/1986 and dissolved on 27/08/2013.

Where is AUTO FORGE (WEST MIDLANDS) LIMITED located?

toggle

AUTO FORGE (WEST MIDLANDS) LIMITED is registered at Bridge House, River Side North, Bewdley, Worcestershire DY12 1AB.

What does AUTO FORGE (WEST MIDLANDS) LIMITED do?

toggle

AUTO FORGE (WEST MIDLANDS) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for AUTO FORGE (WEST MIDLANDS) LIMITED?

toggle

The latest filing was on 27/08/2013: Final Gazette dissolved following liquidation.