AUTORADS 1983 LIMITED

Register to unlock more data on OkredoRegister

AUTORADS 1983 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01700662

Incorporation date

17/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1983)
dot icon27/10/2022
Final Gazette dissolved following liquidation
dot icon27/07/2022
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-08-26
dot icon08/10/2020
Registered office address changed from 298 Attercliffe Road Sheffield S4 7WZ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2020-10-08
dot icon22/09/2020
Appointment of a voluntary liquidator
dot icon22/09/2020
Statement of affairs
dot icon22/09/2020
Resolutions
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/09/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Ann Maureen Pinson as a secretary on 2014-08-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon17/09/2014
Appointment of Mrs Cindy Ann Woodward as a secretary on 2014-08-01
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Steven Michael Pinson on 2010-08-05
dot icon23/08/2010
Secretary's details changed for Ann Maureen Pinson on 2010-08-05
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/08/2009
Return made up to 05/08/09; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon05/03/2009
Compulsory strike-off action has been discontinued
dot icon04/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon24/09/2008
Return made up to 05/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon10/09/2007
Return made up to 05/08/07; no change of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
Return made up to 05/08/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon26/09/2005
Total exemption small company accounts made up to 2004-01-31
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/09/2003
Return made up to 22/08/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/10/2002
Return made up to 12/09/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/09/2001
Return made up to 12/09/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-01-31
dot icon24/10/2000
Return made up to 12/09/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon22/09/1999
Return made up to 12/09/99; full list of members
dot icon22/09/1999
New secretary appointed
dot icon02/09/1999
Particulars of mortgage/charge
dot icon28/10/1998
Accounts for a small company made up to 1998-01-31
dot icon27/10/1998
Return made up to 12/09/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-01-31
dot icon09/10/1997
Return made up to 12/09/97; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-01-31
dot icon28/10/1996
Return made up to 12/09/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-01-31
dot icon05/12/1995
Return made up to 12/09/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-01-31
dot icon27/09/1994
Return made up to 12/09/94; full list of members
dot icon18/01/1994
Registered office changed on 18/01/94 from: lion works handley street sheffield S3 9LG
dot icon13/12/1993
Accounts for a small company made up to 1993-01-31
dot icon27/11/1992
Accounts for a small company made up to 1992-01-31
dot icon06/10/1992
Return made up to 12/09/92; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-01-31
dot icon19/03/1992
Return made up to 12/09/91; change of members
dot icon19/03/1992
Registered office changed on 19/03/92
dot icon21/09/1990
Accounts for a small company made up to 1990-01-31
dot icon21/09/1990
Return made up to 12/09/90; full list of members
dot icon07/12/1989
Accounts for a small company made up to 1989-01-31
dot icon07/12/1989
Return made up to 17/11/89; full list of members
dot icon12/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Full accounts made up to 1988-01-31
dot icon28/11/1988
Return made up to 31/10/88; full list of members
dot icon08/10/1987
Full accounts made up to 1987-01-31
dot icon21/09/1987
Return made up to 21/07/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Return made up to 11/06/86; full list of members
dot icon18/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2019
dot iconLast change occurred
30/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2019
dot iconNext account date
30/01/2020
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
Pinson, Ann Maureen
Secretary
31/10/1998 - 31/07/2014
-
Woodward, Cindy Ann
Secretary
31/07/2014 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTORADS 1983 LIMITED

AUTORADS 1983 LIMITED is an(a) Dissolved company incorporated on 17/02/1983 with the registered office located at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTORADS 1983 LIMITED?

toggle

AUTORADS 1983 LIMITED is currently Dissolved. It was registered on 17/02/1983 and dissolved on 26/10/2022.

Where is AUTORADS 1983 LIMITED located?

toggle

AUTORADS 1983 LIMITED is registered at WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does AUTORADS 1983 LIMITED do?

toggle

AUTORADS 1983 LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AUTORADS 1983 LIMITED?

toggle

The latest filing was on 27/10/2022: Final Gazette dissolved following liquidation.