AUTOMATION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04573357

Incorporation date

25/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon05/11/2023
Final Gazette dissolved following liquidation
dot icon05/08/2023
Return of final meeting in a members' voluntary winding up
dot icon17/01/2023
Liquidators' statement of receipts and payments to 2022-12-01
dot icon18/12/2021
Registered office address changed from 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-12-18
dot icon18/12/2021
Appointment of a voluntary liquidator
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Declaration of solvency
dot icon02/12/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon29/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon04/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon02/09/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon08/06/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Director's details changed for Mr Thomas Paul Murphy on 2013-03-11
dot icon11/03/2013
Registered office address changed from Oakley House Oak Lane Newton with Scales Kirkham Preston Lancashire PR4 3RR England on 2013-03-11
dot icon12/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Oakley House Oak Lane Newton Preston Lancashire PR4 3RR United Kingdom on 2011-11-03
dot icon05/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon18/11/2010
Registered office address changed from 5 Oak Lane Newton with Scales Kirkham Preston Lancashire PR4 3RR on 2010-11-18
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon14/11/2009
Director's details changed for Thomas Paul Murphy on 2009-11-14
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 25/10/08; full list of members
dot icon06/01/2009
Return made up to 25/10/07; full list of members
dot icon18/11/2008
Appointment terminated director and secretary philip turner
dot icon18/11/2008
Appointment terminated director keith hames
dot icon18/11/2008
Registered office changed on 18/11/2008 from 31 lindley drive parbold wigan lancashire WN8 7ED
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/11/2006
Return made up to 25/10/06; full list of members
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon13/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/01/2006
Return made up to 25/10/05; full list of members
dot icon26/10/2004
Return made up to 25/10/04; full list of members
dot icon26/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/02/2004
Return made up to 25/10/03; full list of members
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New secretary appointed;new director appointed
dot icon04/11/2002
Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon04/11/2002
Registered office changed on 04/11/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Secretary resigned
dot icon25/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£475,759.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
413.31K
-
0.00
475.76K
-
2021
2
413.31K
-
0.00
475.76K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

413.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

475.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avis, Christine Susan
Nominee Director
24/10/2002 - 24/10/2002
1433
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
917
Turner, Elaine Elizabeth
Director
24/10/2002 - 30/08/2006
2
Hames, Keith Reginald
Director
31/08/2006 - 22/10/2008
2
Turner, Philip Royston
Secretary
31/08/2006 - 22/10/2008
-

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 AUTOMATION SUPPLIES LIMITED

AUTOMATION SUPPLIES LIMITED is an(a) Dissolved company incorporated on 25/10/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION SUPPLIES LIMITED?

toggle

AUTOMATION SUPPLIES LIMITED is currently Dissolved. It was registered on 25/10/2002 and dissolved on 05/11/2023.

Where is AUTOMATION SUPPLIES LIMITED located?

toggle

AUTOMATION SUPPLIES LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AUTOMATION SUPPLIES LIMITED do?

toggle

AUTOMATION SUPPLIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does AUTOMATION SUPPLIES LIMITED have?

toggle

AUTOMATION SUPPLIES LIMITED had 2 employees in 2021.

What is the latest filing for AUTOMATION SUPPLIES LIMITED?

toggle

The latest filing was on 05/11/2023: Final Gazette dissolved following liquidation.