AUTOLINER LIMITED

Register to unlock more data on OkredoRegister

AUTOLINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891898

Incorporation date

10/12/1999

Size

Dormant

Contacts

Registered address

Registered address

6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1999)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon20/10/2023
Application to strike the company off the register
dot icon19/09/2023
Termination of appointment of Geraint Rhys Harries as a secretary on 2023-08-29
dot icon19/09/2023
Appointment of Sally Jane Watts as a secretary on 2023-08-31
dot icon24/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon23/11/2022
Appointment of William Thomas Wright as a director on 2022-11-17
dot icon12/09/2022
Termination of appointment of Edward Aston as a director on 2022-09-02
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon03/09/2021
Secretary's details changed for Geraint Rhys Harries on 2021-09-01
dot icon03/09/2021
Director's details changed for Edward Aston on 2021-09-01
dot icon03/09/2021
Change of details for Management Consortium Bid Limited as a person with significant control on 2021-09-01
dot icon01/09/2021
Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 2021-09-01
dot icon20/05/2021
Appointment of Edward Aston as a director on 2021-04-13
dot icon19/05/2021
Termination of appointment of Gary Richards Long as a director on 2021-04-13
dot icon03/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Adam Lewis Cunliffe as a director on 2019-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Director's details changed for Mr Gary Richards Long on 2017-10-16
dot icon20/06/2018
Change of details for Management Consortium Bid Limited as a person with significant control on 2016-04-06
dot icon19/06/2018
Change of details for Management Consortium Bid Limited as a person with significant control on 2017-10-30
dot icon13/03/2018
Termination of appointment of Paul Kevin Smart as a director on 2018-02-26
dot icon12/03/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/03/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon07/11/2017
Appointment of Geraint Rhys Harries as a secretary on 2017-10-17
dot icon06/11/2017
Termination of appointment of Kevin James Utting as a secretary on 2017-10-17
dot icon30/10/2017
Registered office address changed from 3rd Floor, the Podium 1 Eversholt Street London NW1 2FL to 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ on 2017-10-30
dot icon15/08/2017
Appointment of Mr Gary Richards Long as a director on 2017-08-01
dot icon11/08/2017
Termination of appointment of Russell Andrew John Mears as a director on 2017-07-31
dot icon05/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-28
dot icon10/06/2015
Termination of appointment of Peter George Maybury as a director on 2015-05-19
dot icon13/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/11/2014
Accounts for a dormant company made up to 2014-03-29
dot icon30/12/2013
Termination of appointment of Russell Mears as a secretary
dot icon30/12/2013
Appointment of Mr Kevin James Utting as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2013-03-30
dot icon03/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-26
dot icon08/02/2011
Director's details changed for Russell Andrew John Mears on 2011-02-01
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-27
dot icon31/01/2010
Accounts for a dormant company made up to 2009-03-28
dot icon06/01/2010
Termination of appointment of Eddie Fitzsimons as a director
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon19/10/2009
Director's details changed for Eddie Fitzsimons on 2009-10-05
dot icon19/10/2009
Director's details changed for Russell Andrew John Mears on 2009-10-05
dot icon19/10/2009
Director's details changed for Mr Peter Maybury on 2009-10-05
dot icon19/10/2009
Director's details changed for Adam Lewis Cunliffe on 2009-10-05
dot icon19/10/2009
Director's details changed for Paul Kevin Smart on 2009-10-05
dot icon19/10/2009
Secretary's details changed for Russell Andrew John Mears on 2009-10-05
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon08/01/2009
Return made up to 10/12/08; full list of members
dot icon14/07/2008
Director's change of particulars / eddie fitzsimons / 04/07/2008
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon10/04/2007
New director appointed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-25
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon23/12/2005
Return made up to 10/12/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon03/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/04/2005
Director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Secretary's particulars changed;director's particulars changed
dot icon21/02/2005
Return made up to 10/12/04; full list of members
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon18/10/2004
Secretary's particulars changed;director's particulars changed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon10/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon12/01/2004
Return made up to 10/12/03; full list of members
dot icon15/09/2003
Director's particulars changed
dot icon03/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2003
Return made up to 10/12/02; full list of members
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/10/2001
Resolutions
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon23/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon10/12/1999
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 iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, William Thomas
Director
17/11/2022 - Present
18
Long, Gary Richards
Director
01/08/2017 - 13/04/2021
21
Cunliffe, Adam Lewis
Director
14/01/2005 - 30/06/2019
32
Aston, Edward
Director
13/04/2021 - 02/09/2022
56
Smart, Paul Kevin
Director
01/04/2007 - 26/02/2018
15

Persons with Significant Control

1
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 AUTOLINER LIMITED

AUTOLINER LIMITED is an(a) Dissolved company incorporated on 10/12/1999 with the registered office located at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ. 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 AUTOLINER LIMITED?

toggle

AUTOLINER LIMITED is currently Dissolved. It was registered on 10/12/1999 and dissolved on 16/01/2024.

Where is AUTOLINER LIMITED located?

toggle

AUTOLINER LIMITED is registered at 6th Floor The Lewis Building, 35 Bull Street, Birmingham B4 6EQ.

What does AUTOLINER LIMITED do?

toggle

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

What is the latest filing for AUTOLINER LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.