AUTOMATIC DOORS LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03654058

Incorporation date

21/10/1998

Size

Small

Contacts

Registered address

Registered address

15 Colmore Row, Birmingham B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon16/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon05/10/2022
Liquidators' statement of receipts and payments to 2022-08-11
dot icon07/10/2021
Liquidators' statement of receipts and payments to 2021-08-11
dot icon23/10/2020
Liquidators' statement of receipts and payments to 2020-08-11
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon29/08/2019
Registered office address changed from 15 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW to 15 Colmore Row Birmingham B3 2BH on 2019-08-29
dot icon28/08/2019
Appointment of a voluntary liquidator
dot icon28/08/2019
Insolvency resolution
dot icon28/08/2019
Insolvency resolution
dot icon28/08/2019
Resolutions
dot icon28/08/2019
Declaration of solvency
dot icon23/07/2019
Termination of appointment of Julius Edler Von Resch as a director on 2019-07-10
dot icon04/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon19/04/2018
Appointment of Mr Robert Anthony Rossall as a director on 2018-04-19
dot icon19/04/2018
Termination of appointment of Robert Anthony Rossall as a secretary on 2018-04-19
dot icon19/04/2018
Appointment of Mrs Susan Lloyd as a secretary on 2018-04-19
dot icon08/12/2017
Termination of appointment of Simon Bowden as a director on 2017-12-08
dot icon05/12/2017
Appointment of Mr Julius Edler Von Resch as a director on 2017-12-05
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Change of name notice
dot icon10/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Walter Bruland as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Susan Emma Bruland as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Susan Bruland as a secretary on 2015-04-08
dot icon08/04/2015
Appointment of Mr Robert Anthony Rossall as a secretary on 2015-04-08
dot icon08/04/2015
Appointment of Mr Simon Bowden as a director on 2015-04-08
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Sub-division of shares on 2010-08-31
dot icon06/09/2010
Resolutions
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon23/10/2009
Director's details changed for Susan Bruland on 2009-10-21
dot icon23/10/2009
Secretary's details changed for Susan Emma Bruland on 2009-10-21
dot icon22/10/2009
Director's details changed for Walter Bruland on 2009-10-21
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 21/10/08; full list of members
dot icon22/10/2008
Director and secretary's change of particulars / susan bruland / 21/10/2008
dot icon22/10/2008
Director's change of particulars / walter bruland / 21/10/2008
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 21/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Location of debenture register
dot icon22/10/2007
Location of register of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: windmill house banbury road A422 oxhill warwickshire CV35 0RL
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 21/10/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 21/10/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 21/10/04; full list of members
dot icon26/10/2003
Return made up to 21/10/03; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 21/10/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 21/10/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 21/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon05/07/2000
Registered office changed on 05/07/00 from: 5 church farm court tysoe warwickshire CV35 0TE
dot icon08/11/1999
Return made up to 21/10/99; full list of members
dot icon05/08/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Secretary resigned;director resigned
dot icon09/12/1998
Registered office changed on 09/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon02/12/1998
Certificate of change of name
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon27/11/1998
£ nc 100/1000 26/11/98
dot icon21/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruland, Walter
Director
01/12/1998 - 08/04/2015
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/10/1998 - 01/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/10/1998 - 01/12/1998
16826
Von Resch, Julius Edler
Director
05/12/2017 - 10/07/2019
3
Bruland, Susan Emma
Director
01/12/1998 - 08/04/2015
16

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 AUTOMATIC DOORS LIMITED

AUTOMATIC DOORS LIMITED is an(a) Dissolved company incorporated on 21/10/1998 with the registered office located at 15 Colmore Row, Birmingham B3 2BH. 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 AUTOMATIC DOORS LIMITED?

toggle

AUTOMATIC DOORS LIMITED is currently Dissolved. It was registered on 21/10/1998 and dissolved on 16/04/2023.

Where is AUTOMATIC DOORS LIMITED located?

toggle

AUTOMATIC DOORS LIMITED is registered at 15 Colmore Row, Birmingham B3 2BH.

What does AUTOMATIC DOORS LIMITED do?

toggle

AUTOMATIC DOORS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for AUTOMATIC DOORS LIMITED?

toggle

The latest filing was on 16/04/2023: Final Gazette dissolved following liquidation.