AUTORIM MACHINERY (UK) LIMITED

Register to unlock more data on OkredoRegister

AUTORIM MACHINERY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02471943

Incorporation date

20/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downham Mayer Clarke & Co, 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1990)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon28/06/2023
Application to strike the company off the register
dot icon28/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon11/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-06-28
dot icon27/07/2021
Appointment of Mr Philip John Hindson as a director on 2021-07-19
dot icon14/07/2021
Resolutions
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon28/06/2021
Resolutions
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-28
dot icon25/06/2021
Appointment of Mr James Hindson as a director on 2021-06-25
dot icon23/10/2020
Notification of Anne Fiona Hindson as a person with significant control on 2020-05-31
dot icon23/10/2020
Termination of appointment of Philip John Hindson as a director on 2020-05-31
dot icon23/10/2020
Cessation of Philip John Hindson as a person with significant control on 2020-05-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-06-28
dot icon22/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-28
dot icon06/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon17/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon08/10/2018
Termination of appointment of James Christopher William Hindson as a director on 2018-09-30
dot icon08/10/2018
Termination of appointment of Daniel Stuart Watson as a director on 2018-09-30
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Jonathan Hill as a director on 2018-04-03
dot icon07/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/12/2015
Purchase of own shares.
dot icon07/12/2015
Cancellation of shares. Statement of capital on 2015-11-20
dot icon03/12/2015
Termination of appointment of Jeremy Christopher Band as a director on 2015-11-20
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Daniel Stuart Watson as a director
dot icon07/05/2014
Appointment of Mr James Christopher William Hindson as a director
dot icon07/05/2014
Appointment of Mr Jonathan Hill as a director
dot icon07/05/2014
Appointment of Mrs Anne Hindson as a director
dot icon06/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon12/12/2013
Certificate of change of name
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 20/02/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 20/02/08; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 20/02/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 20/02/05; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/07/2004
Registered office changed on 20/07/04 from: omnitech house bamford business park whitehill industrial estate stockport cheshire SK4 1PL
dot icon13/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Director resigned
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/02/2004
Return made up to 20/02/04; full list of members
dot icon11/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Return made up to 20/02/03; full list of members
dot icon26/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
Return made up to 20/02/02; full list of members
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/03/2001
Return made up to 20/02/01; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/03/2000
Return made up to 20/02/00; full list of members
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 20/02/99; no change of members
dot icon20/11/1998
Registered office changed on 20/11/98 from: c/o downham morris mayer & co 45/49 greek street stockport cheshire. SK3 8AX
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon17/03/1998
Return made up to 20/02/98; no change of members
dot icon02/09/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon12/03/1997
Return made up to 20/02/97; full list of members
dot icon15/01/1997
Accounts for a small company made up to 1996-08-31
dot icon09/07/1996
Accounts for a small company made up to 1995-08-31
dot icon03/05/1996
Certificate of change of name
dot icon29/02/1996
Return made up to 20/02/96; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/03/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon25/04/1994
Return made up to 20/02/94; full list of members
dot icon26/05/1993
Accounts for a small company made up to 1992-08-31
dot icon23/03/1993
Return made up to 20/02/93; change of members
dot icon21/09/1992
Accounts for a small company made up to 1991-08-31
dot icon06/04/1992
Director resigned
dot icon10/03/1992
Return made up to 20/02/92; no change of members
dot icon09/07/1991
New director appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
Ad 02/03/90--------- £ si 98@1
dot icon09/07/1991
Registered office changed on 09/07/91 from: 35 london road south poynton cheshire SK12 1LA
dot icon09/07/1991
Return made up to 20/02/91; full list of members
dot icon09/07/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon26/04/1991
Particulars of mortgage/charge
dot icon12/12/1990
Memorandum and Articles of Association
dot icon30/11/1990
Certificate of change of name
dot icon09/04/1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Resolutions
dot icon20/02/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,442.00

Confirmation

dot iconLast made up date
28/06/2021
dot iconLast change occurred
28/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2021
dot iconNext account date
28/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.58K
-
0.00
7.44K
-
2021
0
9.58K
-
0.00
7.44K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

9.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindson, Philip John
Director
18/07/2021 - Present
11
Hindson, Anne Fiona
Director
06/04/2014 - Present
9
Watson, Daniel
Director
06/04/2014 - 30/09/2018
8
Hindson, James
Director
05/04/2014 - 29/09/2018
7
Hindson, James
Director
24/06/2021 - Present
7

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTORIM MACHINERY (UK) LIMITED

AUTORIM MACHINERY (UK) LIMITED is an(a) Dissolved company incorporated on 20/02/1990 with the registered office located at Downham Mayer Clarke & Co, 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTORIM MACHINERY (UK) LIMITED?

toggle

AUTORIM MACHINERY (UK) LIMITED is currently Dissolved. It was registered on 20/02/1990 and dissolved on 26/09/2023.

Where is AUTORIM MACHINERY (UK) LIMITED located?

toggle

AUTORIM MACHINERY (UK) LIMITED is registered at Downham Mayer Clarke & Co, 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does AUTORIM MACHINERY (UK) LIMITED do?

toggle

AUTORIM MACHINERY (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AUTORIM MACHINERY (UK) LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.