AUTO TESTING LIMITED

Register to unlock more data on OkredoRegister

AUTO TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06111531

Incorporation date

16/02/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2023
Liquidators' statement of receipts and payments to 2022-10-17
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-10-17
dot icon08/01/2021
Liquidators' statement of receipts and payments to 2020-10-17
dot icon04/07/2020
Liquidators' statement of receipts and payments to 2019-10-17
dot icon27/03/2019
Registered office address changed from Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 2019-03-27
dot icon07/01/2019
Liquidators' statement of receipts and payments to 2018-10-17
dot icon30/12/2017
Liquidators' statement of receipts and payments to 2017-10-17
dot icon09/11/2016
Registered office address changed from West End Thropton Morpeth Northumberland NE65 7LT to Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 2016-11-09
dot icon04/11/2016
Statement of affairs with form 4.19
dot icon04/11/2016
Appointment of a voluntary liquidator
dot icon04/11/2016
Resolutions
dot icon18/07/2016
Termination of appointment of Janice Rogers as a director on 2016-07-12
dot icon18/07/2016
Termination of appointment of Elizabeth Mary Dagg as a director on 2016-07-12
dot icon18/07/2016
Appointment of Stewart Rogers as a director
dot icon15/07/2016
Termination of appointment of Elizabeth Mary Dagg as a director on 2016-07-12
dot icon15/07/2016
Termination of appointment of Janice Rogers as a director on 2016-07-12
dot icon15/07/2016
Appointment of Stewart Rogers as a director on 2016-07-12
dot icon23/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Total exemption small company accounts made up to 2013-12-31
dot icon01/06/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon19/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon28/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/04/2011
Total exemption small company accounts made up to 2009-10-31
dot icon07/04/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon07/04/2011
Registered office address changed from West End Thropton Morpeth Northumberland NE65 7LT United Kingdom on 2011-04-07
dot icon07/04/2011
Register(s) moved to registered inspection location
dot icon07/04/2011
Register inspection address has been changed
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/04/2010
Registered office address changed from West End Thropton Morpeth Northumberland NE65 7LT on 2010-04-16
dot icon16/04/2010
Director's details changed for Elizabeth Mary Dagg on 2010-02-16
dot icon16/04/2010
Director's details changed for Janice Rogers on 2010-02-16
dot icon18/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon09/04/2009
Return made up to 16/02/09; full list of members
dot icon27/03/2009
Director's change of particulars / janice rogers / 01/03/2009
dot icon27/03/2009
Registered office changed on 27/03/2009 from 14 wraigh burn fields thropton morpeth northumberland NE65 7LP
dot icon05/03/2009
Director's change of particulars / elizabeth rogers / 12/02/2009
dot icon11/02/2009
Secretary appointed frederick denis nixon
dot icon11/02/2009
Appointment terminated secretary elizabeth rogers
dot icon03/12/2008
Appointment terminated director paul rogers
dot icon24/11/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/11/2008
Director appointed janice rogers
dot icon13/11/2008
Director appointed elizabeth rogers
dot icon04/11/2008
Accounting reference date shortened from 29/02/2008 to 31/10/2007
dot icon29/10/2008
Certificate of change of name
dot icon13/05/2008
Return made up to 16/02/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 12 lordenshaw drive, rothbury morpeth northumberland NE65 7JU
dot icon16/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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 TESTING LIMITED

AUTO TESTING LIMITED is an(a) Dissolved company incorporated on 16/02/2007 with the registered office located at C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ. 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 TESTING LIMITED?

toggle

AUTO TESTING LIMITED is currently Dissolved. It was registered on 16/02/2007 and dissolved on 12/01/2024.

Where is AUTO TESTING LIMITED located?

toggle

AUTO TESTING LIMITED is registered at C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear NE28 9NZ.

What does AUTO TESTING LIMITED do?

toggle

AUTO TESTING LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for AUTO TESTING LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.