AUTORE UK LIMITED

Register to unlock more data on OkredoRegister

AUTORE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832382

Incorporation date

30/06/1993

Size

-

Contacts

Registered address

Registered address

5 Gainsborough Road, Stamford, Lincolnshire PE9 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1993)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon26/05/2011
Registered office address changed from Tattershall House 19 st Catherines Road Grantham Lincolnshire NG31 6TT on 2011-05-27
dot icon26/05/2011
Application to strike the company off the register
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon18/07/2010
Director's details changed for Rosario Autore on 2010-07-01
dot icon18/07/2010
Secretary's details changed for C & H Consultancy Services Ltd on 2010-07-01
dot icon14/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Appointment Terminated Director jos baker
dot icon30/06/2009
Return made up to 01/07/09; full list of members
dot icon30/06/2009
Director's Change of Particulars / jos baker / 01/07/2009 / HouseName/Number was: , now: the lyns; Street was: aroona, now: turleigh; Area was: church lane, freshford, now: bradford on avon; Post Code was: BA2 7WD, now: BA15 2HG
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2007
Return made up to 01/07/07; full list of members
dot icon11/09/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 01/07/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 01/07/05; full list of members
dot icon22/07/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon04/07/2004
Certificate of change of name
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
Particulars of mortgage/charge
dot icon24/07/2003
Return made up to 01/07/03; full list of members
dot icon16/07/2003
Secretary resigned;director resigned
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
New director appointed
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/07/2002
Return made up to 01/07/02; full list of members
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon15/07/2001
Return made up to 01/07/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 01/07/00; full list of members
dot icon24/07/2000
Secretary's particulars changed;director's particulars changed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 01/07/99; no change of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon02/08/1998
Return made up to 01/07/98; no change of members
dot icon28/07/1997
Return made up to 01/07/97; full list of members
dot icon28/07/1997
Secretary's particulars changed;director's particulars changed
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon14/09/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon28/08/1996
New secretary appointed;new director appointed
dot icon28/08/1996
Secretary resigned;director resigned
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Return made up to 01/07/96; no change of members
dot icon07/08/1996
Secretary's particulars changed;director's particulars changed
dot icon10/07/1995
Return made up to 01/07/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon08/08/1994
Return made up to 01/07/94; full list of members
dot icon08/08/1994
Registered office changed on 09/08/94
dot icon29/09/1993
Accounting reference date notified as 31/12
dot icon08/09/1993
New secretary appointed;new director appointed
dot icon08/09/1993
New director appointed
dot icon24/07/1993
Secretary resigned
dot icon24/07/1993
Director resigned
dot icon30/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
30/06/1993 - 30/06/1993
2024
Corporate Administration Services Limited
Nominee Director
30/06/1993 - 30/06/1993
1932
Baker, Norman Keith
Director
30/06/1993 - 18/08/1996
6
Autore, Rosario
Director
29/06/2003 - Present
-
Baker, Helen Margaret
Secretary
18/08/1996 - 29/06/2003
-

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 AUTORE UK LIMITED

AUTORE UK LIMITED is an(a) Dissolved company incorporated on 30/06/1993 with the registered office located at 5 Gainsborough Road, Stamford, Lincolnshire PE9 1DH. 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 AUTORE UK LIMITED?

toggle

AUTORE UK LIMITED is currently Dissolved. It was registered on 30/06/1993 and dissolved on 19/09/2011.

Where is AUTORE UK LIMITED located?

toggle

AUTORE UK LIMITED is registered at 5 Gainsborough Road, Stamford, Lincolnshire PE9 1DH.

What does AUTORE UK LIMITED do?

toggle

AUTORE UK LIMITED operates in the Manufacture of jewellery and related articles not elsewhere classified (36.22 - SIC 2003) sector.

What is the latest filing for AUTORE UK LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.