AUTO WHIZZARD LIMITED

Register to unlock more data on OkredoRegister

AUTO WHIZZARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03125483

Incorporation date

14/11/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

40a London Road London Road, Gloucester GL1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon10/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon28/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2021-11-14 with no updates
dot icon30/01/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon17/03/2020
Director's details changed for Mrs Audrewy Taylor on 2019-10-31
dot icon12/03/2020
Cessation of Victor James Taylor as a person with significant control on 2019-10-29
dot icon12/03/2020
Termination of appointment of Victor James Taylor as a director on 2019-10-29
dot icon12/03/2020
Registered office address changed from Unit 21 Severnside Trading Estate Gloucester GL2 5HS England to 40a London Road London Road Gloucester GL1 3NU on 2020-03-12
dot icon12/03/2020
Termination of appointment of Audrey Wendy Taylor as a secretary on 2019-10-31
dot icon12/03/2020
Appointment of Mrs Audrewy Taylor as a director on 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon22/12/2017
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Unit 21 Severnside Trading Estate Gloucester GL2 5HS on 2017-12-22
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/02/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon22/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon21/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/12/2009
Registered office address changed from 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 2009-12-08
dot icon08/12/2009
Director's details changed for Victor James Taylor on 2009-11-14
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/02/2009
Return made up to 14/11/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/11/2007
Return made up to 14/11/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/02/2007
Return made up to 14/11/06; full list of members
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon27/09/2006
Director's particulars changed
dot icon03/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/01/2006
Return made up to 14/11/05; full list of members
dot icon12/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 14/11/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/02/2004
Return made up to 14/11/03; full list of members
dot icon10/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/12/2002
Return made up to 14/11/02; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/02/2002
Return made up to 14/11/01; full list of members
dot icon07/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 14/11/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon01/12/1999
Return made up to 14/11/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-10-31
dot icon30/11/1998
Return made up to 14/11/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-10-31
dot icon20/01/1998
Return made up to 14/11/97; full list of members
dot icon04/09/1997
Full accounts made up to 1996-10-31
dot icon13/06/1997
Particulars of mortgage/charge
dot icon23/12/1996
Return made up to 14/11/96; full list of members
dot icon30/01/1996
Particulars of mortgage/charge
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New secretary appointed
dot icon29/11/1995
Ad 14/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/1995
Registered office changed on 29/11/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon29/11/1995
Accounting reference date notified as 31/10
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Secretary resigned
dot icon14/11/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,394.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.65K
-
0.00
60.39K
-
2021
1
19.65K
-
0.00
60.39K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

19.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTO WHIZZARD LIMITED

AUTO WHIZZARD LIMITED is an(a) Dissolved company incorporated on 14/11/1995 with the registered office located at 40a London Road London Road, Gloucester GL1 3NU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO WHIZZARD LIMITED?

toggle

AUTO WHIZZARD LIMITED is currently Dissolved. It was registered on 14/11/1995 and dissolved on 28/11/2023.

Where is AUTO WHIZZARD LIMITED located?

toggle

AUTO WHIZZARD LIMITED is registered at 40a London Road London Road, Gloucester GL1 3NU.

What does AUTO WHIZZARD LIMITED do?

toggle

AUTO WHIZZARD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AUTO WHIZZARD LIMITED have?

toggle

AUTO WHIZZARD LIMITED had 1 employees in 2021.

What is the latest filing for AUTO WHIZZARD LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.