AUTOGRAPHS R US LTD

Register to unlock more data on OkredoRegister

AUTOGRAPHS R US LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04513173

Incorporation date

16/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street, Prestwich, Manchester M25 9WSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2024
Registered office address changed from C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS England to C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street Prestwich Manchester M25 9WS on 2024-06-30
dot icon27/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/10/2022
Amended total exemption full accounts made up to 2021-08-31
dot icon05/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/02/2021
Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 2021-02-17
dot icon10/02/2021
Registered office address changed from 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 2021-02-10
dot icon27/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Cessation of Victoria Morris as a person with significant control on 2019-01-01
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/01/2019
Appointment of Mr Stewart Jeffrey Kay as a director on 2019-01-01
dot icon18/01/2019
Termination of appointment of Victoria Leanne Vale as a director on 2019-01-01
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon27/09/2011
Appointment of Mr Jody Vale as a secretary
dot icon27/09/2011
Termination of appointment of Jeffrey Walker as a secretary
dot icon14/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/09/2010
Director's details changed for Victoria Leanne Vale on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 16/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Return made up to 16/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 16/08/07; full list of members
dot icon28/08/2007
Secretary's particulars changed
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/08/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 16/08/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 16/08/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/09/2003
Return made up to 16/08/03; full list of members
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon18/12/2002
Secretary resigned;director resigned
dot icon18/12/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2002
New secretary appointed;new director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
Registered office changed on 22/08/02 from: 86 bury old road manchester M8 5BW
dot icon16/08/2002
Secretary resigned
dot icon16/08/2002
Director resigned
dot icon16/08/2002
Registered office changed on 16/08/02 from: 86 bury old road manchester M8 5BW
dot icon16/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,344.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.06K
-
0.00
-
-
2022
1
13.93K
-
0.00
1.34K
-
2022
1
13.93K
-
0.00
1.34K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.93K £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Stewart Jeffrey
Director
01/01/2019 - Present
4
Vale, Jody
Secretary
01/06/2011 - Present
-

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 AUTOGRAPHS R US LTD

AUTOGRAPHS R US LTD is an(a) Dissolved company incorporated on 16/08/2002 with the registered office located at C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street, Prestwich, Manchester M25 9WS. There are currently 2 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 AUTOGRAPHS R US LTD?

toggle

AUTOGRAPHS R US LTD is currently Dissolved. It was registered on 16/08/2002 and dissolved on 06/05/2025.

Where is AUTOGRAPHS R US LTD located?

toggle

AUTOGRAPHS R US LTD is registered at C/O Hj Pinczewski & Co, Upper Floor, Rico House George Street, Prestwich, Manchester M25 9WS.

What does AUTOGRAPHS R US LTD do?

toggle

AUTOGRAPHS R US LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AUTOGRAPHS R US LTD have?

toggle

AUTOGRAPHS R US LTD had 1 employees in 2022.

What is the latest filing for AUTOGRAPHS R US LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.