AUTOMASTER LTD

Register to unlock more data on OkredoRegister

AUTOMASTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04548401

Incorporation date

29/09/2002

Size

Full

Contacts

Registered address

Registered address

Herongate, Charnham Park, Hungerford, Berkshire RG17 0YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2002)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon08/01/2010
Application to strike the company off the register
dot icon08/01/2010
Termination of appointment of Adp Secretaries Limited as a secretary
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-06
dot icon07/06/2009
Return made up to 22/05/09; full list of members
dot icon26/02/2009
Amended full accounts made up to 2008-03-31
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Return made up to 23/05/08; full list of members
dot icon10/02/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009 Alignment with Parent or Subsidiary
dot icon29/01/2009
Director appointed kenneth james gladish
dot icon25/01/2009
Appointment Terminate, Director And Secretary Barry David Monahan Logged Form
dot icon22/01/2009
Appointment Terminated Director antti vuolteenaho
dot icon22/01/2009
Appointment Terminated Director jan henriques
dot icon22/01/2009
Appointment Terminated Director matthew mckenna
dot icon22/01/2009
Appointment Terminated Director hannu makimattila
dot icon22/01/2009
Appointment Terminated Director william hill
dot icon22/01/2009
Director appointed peter andrew granson
dot icon22/01/2009
Director appointed ties armand overeinder
dot icon22/01/2009
Secretary appointed adp secretaries LIMITED
dot icon22/01/2009
Registered office changed on 23/01/2009 from centaur house, ancells road fleet hampshire GU51 2UJ
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/08/2008
Accounts for a small company made up to 2008-03-31
dot icon03/06/2008
Return made up to 22/05/08; full list of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: northcote house 115-117 fleet road fleet hampshire GU51 3PD
dot icon01/06/2007
Accounts for a small company made up to 2007-03-31
dot icon29/05/2007
Return made up to 22/05/07; full list of members
dot icon10/05/2007
Director resigned
dot icon07/05/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon06/09/2006
Return made up to 30/08/06; full list of members
dot icon20/08/2006
New director appointed
dot icon16/08/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon03/08/2006
New director appointed
dot icon01/08/2006
Certificate of change of name
dot icon27/07/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2004
Return made up to 30/09/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2003-12-31
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon09/01/2003
Statement of affairs
dot icon09/01/2003
Ad 17/12/02--------- £ si 237775@1=237775 £ ic 1/237776
dot icon09/01/2003
Memorandum and Articles of Association
dot icon29/12/2002
New director appointed
dot icon23/12/2002
Nc inc already adjusted 17/12/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon18/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
New director appointed
dot icon25/11/2002
Director resigned
dot icon21/11/2002
Certificate of change of name
dot icon17/11/2002
Registered office changed on 18/11/02 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon17/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon17/11/2002
Secretary resigned;director resigned
dot icon17/11/2002
New secretary appointed
dot icon17/11/2002
New director appointed
dot icon29/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry David Monahan
Director
18/12/2002 - 19/01/2009
21
Baxter, Richard Alistair
Nominee Director
29/09/2002 - 10/11/2002
245
Briggs, Barry Stanley
Director
28/11/2002 - 30/01/2007
5
Syson, Keith Gordon
Director
29/09/2002 - 10/11/2002
203
Monahan, Barry David
Secretary
10/11/2002 - 19/01/2009
12

Persons with Significant Control

0

No PSC data available.

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 AUTOMASTER LTD

AUTOMASTER LTD is an(a) Dissolved company incorporated on 29/09/2002 with the registered office located at Herongate, Charnham Park, Hungerford, Berkshire RG17 0YU. There are currently 3 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 AUTOMASTER LTD?

toggle

AUTOMASTER LTD is currently Dissolved. It was registered on 29/09/2002 and dissolved on 03/05/2010.

Where is AUTOMASTER LTD located?

toggle

AUTOMASTER LTD is registered at Herongate, Charnham Park, Hungerford, Berkshire RG17 0YU.

What does AUTOMASTER LTD do?

toggle

AUTOMASTER LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AUTOMASTER LTD?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.