AUTOCORE LIMITED

Register to unlock more data on OkredoRegister

AUTOCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01488242

Incorporation date

28/03/1980

Size

Small

Contacts

Registered address

Registered address

Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1980)
dot icon01/11/2022
Final Gazette dissolved via compulsory strike-off
dot icon20/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Termination of appointment of Andrea Preston as a director on 2021-05-31
dot icon11/05/2021
Accounts for a small company made up to 2020-01-31
dot icon19/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/02/2021
Termination of appointment of Robert Stjohn Smith as a director on 2020-12-01
dot icon13/11/2020
Appointment of Ms Andrea Preston as a director on 2020-11-13
dot icon06/10/2020
Appointment of Mr Robert Stjohn Smith as a director on 2020-10-01
dot icon30/09/2020
Termination of appointment of Robin James Anderson as a director on 2020-09-30
dot icon14/09/2020
Appointment of Mr Brian Reginald Hall as a director on 2020-09-02
dot icon11/09/2020
Termination of appointment of Andrew Robert Bennett as a director on 2020-09-02
dot icon24/07/2020
Registered office address changed from Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA England to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 2020-07-24
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon05/02/2020
Register inspection address has been changed from 18 Hardy Court Worcester WR3 8AT England to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA
dot icon20/01/2020
Current accounting period extended from 2019-12-31 to 2020-01-31
dot icon15/10/2019
Appointment of Mr Robin James Anderson as a director on 2019-04-23
dot icon15/10/2019
Termination of appointment of Julie Ann Bennett as a director on 2019-04-23
dot icon15/10/2019
Registered office address changed from Dents Road Nottingham Road Industrial Estate Ashby De La Zouch Leicestershire LE65 1JS to Unit 6 Easton Way Colburn Catterick Garrison DL9 4GA on 2019-10-15
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon23/10/2017
Appointment of Mrs Julie Ann Bennett as a director on 2017-10-12
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/03/2017
Registration of charge 014882420003, created on 2017-03-01
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/03/2015
Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT
dot icon24/03/2015
Termination of appointment of Stephen Hancock as a director on 2014-09-09
dot icon15/01/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/08/2014
Satisfaction of charge 1 in full
dot icon11/08/2014
Satisfaction of charge 2 in full
dot icon05/08/2014
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon20/06/2014
Appointment of Mr Andrew Robert Bennett as a director
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/04/2013
Previous accounting period extended from 2012-09-30 to 2013-01-31
dot icon22/02/2013
Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 2013-02-22
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/12/2012
Termination of appointment of David Hancock as a secretary
dot icon18/12/2012
Termination of appointment of David Hancock as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/03/2010
Register inspection address has been changed
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/03/2009
Return made up to 01/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2007
Return made up to 01/02/07; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/04/2006
Return made up to 01/02/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 01/02/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 01/02/04; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 01/02/03; full list of members
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-09-30
dot icon27/04/2001
Accounts for a small company made up to 2000-09-30
dot icon09/02/2001
Return made up to 01/02/01; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-09-30
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-09-30
dot icon12/01/1999
Return made up to 01/01/99; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-09-30
dot icon13/01/1998
Return made up to 01/01/98; no change of members
dot icon21/01/1997
Return made up to 01/01/97; full list of members
dot icon21/12/1996
Accounts for a small company made up to 1996-09-30
dot icon24/06/1996
Accounts for a small company made up to 1995-09-30
dot icon24/01/1996
Return made up to 01/01/96; no change of members
dot icon03/07/1995
Accounts for a small company made up to 1994-09-30
dot icon29/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-09-30
dot icon06/02/1994
Return made up to 01/01/94; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-09-30
dot icon26/01/1993
Return made up to 01/01/93; no change of members
dot icon25/04/1992
Accounts for a small company made up to 1991-09-30
dot icon02/01/1992
Return made up to 01/01/92; no change of members
dot icon15/07/1991
Accounts for a small company made up to 1990-09-30
dot icon26/03/1991
Return made up to 01/01/91; full list of members
dot icon12/02/1990
Return made up to 01/01/90; full list of members
dot icon12/02/1990
Full accounts made up to 1989-09-30
dot icon12/06/1989
Full accounts made up to 1988-09-30
dot icon12/06/1989
Return made up to 31/01/89; full list of members
dot icon04/03/1988
Full accounts made up to 1987-09-30
dot icon04/03/1988
Return made up to 31/01/88; full list of members
dot icon29/04/1987
Particulars of mortgage/charge
dot icon26/02/1987
Full accounts made up to 1986-09-30
dot icon26/02/1987
Return made up to 31/01/87; full list of members
dot icon29/08/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert Stjohn
Director
01/10/2020 - 01/12/2020
26

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AUTOCORE LIMITED

AUTOCORE LIMITED is an(a) Dissolved company incorporated on 28/03/1980 with the registered office located at Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SN. 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 AUTOCORE LIMITED?

toggle

AUTOCORE LIMITED is currently Dissolved. It was registered on 28/03/1980 and dissolved on 01/11/2022.

Where is AUTOCORE LIMITED located?

toggle

AUTOCORE LIMITED is registered at Bremsen Technik House Station Road, Brompton On Swale, Richmond DL10 7SN.

What does AUTOCORE LIMITED do?

toggle

AUTOCORE LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for AUTOCORE LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via compulsory strike-off.