AUTORENTALS (CLEVELAND) LIMITED

Register to unlock more data on OkredoRegister

AUTORENTALS (CLEVELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01851689

Incorporation date

30/09/1984

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Norflex House, Allington Way, Darlington, Durham DL1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon25/10/2011
Application to strike the company off the register
dot icon24/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Richard Stephen Laker as a director
dot icon23/05/2011
Termination of appointment of Christopher Muir as a director
dot icon30/01/2011
Full accounts made up to 2010-04-30
dot icon18/05/2010
Director's details changed for Mr David Henderson on 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Secretary's details changed for Mr David Henderson on 2010-04-30
dot icon11/04/2010
Appointment of Mr Christopher Muir as a director
dot icon11/04/2010
Termination of appointment of Philip Moorhouse as a director
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon06/01/2008
Full accounts made up to 2007-04-30
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon16/05/2007
Return made up to 30/04/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon24/10/2006
Director resigned
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon26/02/2006
Full accounts made up to 2005-04-30
dot icon10/08/2005
Return made up to 30/04/05; full list of members
dot icon04/08/2005
Director's particulars changed
dot icon29/06/2005
Director's particulars changed
dot icon24/01/2005
Full accounts made up to 2004-04-30
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2004
Return made up to 30/04/04; full list of members
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-04-30
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon06/05/2002
Return made up to 30/04/02; full list of members
dot icon06/05/2002
Director's particulars changed
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon06/01/2002
Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co durham DL1 1XA
dot icon28/05/2001
Return made up to 30/04/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon21/05/2000
Return made up to 30/04/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon09/11/1999
Director resigned
dot icon12/09/1999
Return made up to 16/08/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-04-30
dot icon17/09/1998
Return made up to 16/08/98; no change of members
dot icon17/09/1998
Secretary's particulars changed
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Secretary resigned
dot icon15/09/1997
Return made up to 16/08/97; no change of members
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon12/02/1997
Full accounts made up to 1996-04-30
dot icon11/08/1996
Return made up to 16/08/96; full list of members
dot icon14/02/1996
Full accounts made up to 1995-04-30
dot icon17/09/1995
Return made up to 16/08/95; no change of members
dot icon17/09/1995
Director's particulars changed
dot icon16/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Return made up to 16/08/94; full list of members
dot icon11/08/1994
Director resigned
dot icon23/02/1994
Full accounts made up to 1993-04-30
dot icon03/10/1993
Return made up to 16/08/93; no change of members
dot icon16/02/1993
Full accounts made up to 1992-04-30
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Return made up to 16/08/92; no change of members
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon03/03/1992
New director appointed
dot icon03/12/1991
Particulars of mortgage/charge
dot icon16/09/1991
Return made up to 16/08/91; full list of members
dot icon14/06/1991
Secretary resigned;new secretary appointed
dot icon20/12/1990
Full accounts made up to 1990-04-30
dot icon18/09/1990
Director resigned
dot icon11/09/1990
Return made up to 16/08/90; full list of members
dot icon28/03/1990
Particulars of mortgage/charge
dot icon15/03/1990
Registered office changed on 16/03/90 from: suite b, 7TH floor northgate house darlington county durham DL1 1XA
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Full accounts made up to 1989-04-30
dot icon15/08/1989
Return made up to 20/07/89; full list of members
dot icon03/01/1989
Full accounts made up to 1988-03-31
dot icon04/10/1988
Accounting reference date extended from 31/03 to 30/04
dot icon31/05/1988
Return made up to 21/04/88; full list of members
dot icon11/05/1988
New director appointed
dot icon03/11/1987
Resolutions
dot icon12/10/1987
Particulars of mortgage/charge
dot icon14/09/1987
New director appointed
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Registered office changed on 15/09/87 from: 63 high street redcar cleveland
dot icon14/09/1987
Accounting reference date extended from 30/09 to 31/03
dot icon04/08/1987
Return made up to 21/01/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon31/07/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon09/06/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen John
Director
06/06/1997 - 10/02/2003
57
Henderson, David
Director
01/01/2008 - Present
70
Moorhouse, Philip James
Director
06/06/1997 - 31/03/2010
86
Muir, Christopher James Russell
Director
01/04/2010 - 19/05/2011
77
Laker, Richard Stephen
Director
19/05/2011 - Present
116

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 AUTORENTALS (CLEVELAND) LIMITED

AUTORENTALS (CLEVELAND) LIMITED is an(a) Dissolved company incorporated on 30/09/1984 with the registered office located at Norflex House, Allington Way, Darlington, Durham DL1 4DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AUTORENTALS (CLEVELAND) LIMITED?

toggle

AUTORENTALS (CLEVELAND) LIMITED is currently Dissolved. It was registered on 30/09/1984 and dissolved on 19/03/2012.

Where is AUTORENTALS (CLEVELAND) LIMITED located?

toggle

AUTORENTALS (CLEVELAND) LIMITED is registered at Norflex House, Allington Way, Darlington, Durham DL1 4DY.

What is the latest filing for AUTORENTALS (CLEVELAND) LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.