AUTOLEADS LIMITED

Register to unlock more data on OkredoRegister

AUTOLEADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03266768

Incorporation date

22/10/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon15/10/2024
Application to strike the company off the register
dot icon19/07/2024
Registered office address changed from 25B Woolmer Way Bordon Hampshire GU35 9QE to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-07-19
dot icon19/07/2024
Change of details for Continental Technologies & Investments Limited as a person with significant control on 2024-07-19
dot icon30/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/02/2020
Director's details changed for Mr Steven Verano on 2020-02-14
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/07/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-07-25
dot icon09/07/2019
Director's details changed for Mr Steven Verano on 2018-12-01
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Notification of Continental Technologies & Investments Limited as a person with significant control on 2016-04-06
dot icon14/08/2018
Withdrawal of a person with significant control statement on 2018-08-14
dot icon08/01/2018
Appointment of Mr Steven Verano as a director on 2018-01-04
dot icon05/01/2018
Termination of appointment of Dennis Hill as a director on 2018-01-04
dot icon25/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/10/2017
Director's details changed for Donald Michael Tolson on 2013-10-31
dot icon16/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Director's details changed for Mr Dennis Hill on 2016-05-01
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon11/10/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/10/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Barry John Davies as a director on 2015-08-31
dot icon02/09/2015
Director's details changed for Mr Dennis Westley Hill on 2015-09-02
dot icon26/08/2015
Appointment of Mr Dennis Westley Hill as a director on 2015-08-25
dot icon29/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon29/10/2014
Director's details changed for Barry John Davies on 2014-04-09
dot icon29/10/2014
Director's details changed for Donald Michael Tolson on 2014-04-09
dot icon18/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon09/04/2014
Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2014-04-09
dot icon04/04/2014
Termination of appointment of Mark Wilson as a secretary
dot icon26/03/2014
Certificate of change of name
dot icon13/01/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/01/2011
Appointment of Mr Mark John Wilson as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon29/10/2009
Director's details changed for Barry John Davies on 2009-10-27
dot icon29/10/2009
Director's details changed for Donald Michael Tolson on 2009-10-27
dot icon28/10/2009
Termination of appointment of Adrian Huckerby as a secretary
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/11/2008
Return made up to 22/10/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/11/2007
Return made up to 22/10/07; full list of members
dot icon17/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon13/11/2006
Return made up to 22/10/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon14/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon25/10/2004
Registered office changed on 25/10/04 from: lonsdale house 6-7 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon07/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon03/11/2003
Return made up to 22/10/03; full list of members
dot icon16/04/2003
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon01/04/2003
Registered office changed on 01/04/03 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon30/12/2002
Return made up to 22/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon30/11/2001
Return made up to 22/10/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2001-02-28
dot icon07/12/2000
Return made up to 22/10/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 2000-02-28
dot icon24/11/1999
Return made up to 22/10/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1999-02-28
dot icon17/12/1998
Return made up to 22/10/98; no change of members
dot icon30/07/1998
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon21/07/1998
Full accounts made up to 1998-01-31
dot icon17/04/1998
Registered office changed on 17/04/98 from: micheal haynes & co venture tower fratton road portsmouth hampshirre PO1 5DL
dot icon26/02/1998
Accounting reference date shortened from 28/02/98 to 31/01/98
dot icon25/11/1997
Accounting reference date extended from 31/10/97 to 28/02/98
dot icon17/10/1997
Return made up to 22/10/97; full list of members
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
Registered office changed on 04/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon04/11/1996
Resolutions
dot icon22/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verano, Steven
Director
04/01/2018 - Present
5
Tolson, Donald Michael
Director
26/10/2004 - Present
7

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+
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 AUTOLEADS LIMITED

AUTOLEADS LIMITED is an(a) Dissolved company incorporated on 22/10/1996 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 AUTOLEADS LIMITED?

toggle

AUTOLEADS LIMITED is currently Dissolved. It was registered on 22/10/1996 and dissolved on 07/01/2025.

Where is AUTOLEADS LIMITED located?

toggle

AUTOLEADS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AUTOLEADS LIMITED do?

toggle

AUTOLEADS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTOLEADS LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.