AUTORIM POLYURETHANE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AUTORIM POLYURETHANE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06241626

Incorporation date

09/05/2007

Size

Dormant

Contacts

Registered address

Registered address

41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2007)
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 icon15/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon11/08/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/07/2021
Appointment of Mrs Anne Fiona Hindson as a director on 2021-07-19
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon25/06/2021
Resolutions
dot icon25/06/2021
Appointment of Mr Daniel Watson as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Jeremy Christopher Band as a director on 2021-06-24
dot icon02/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon08/08/2011
Termination of appointment of Silkframe Computers Limited as a director
dot icon08/08/2011
Appointment of Mr Jeremy Band as a director
dot icon08/08/2011
Appointment of Mr Philip John Hindson as a director
dot icon08/08/2011
Termination of appointment of Iain Clarke as a secretary
dot icon08/08/2011
Certificate of change of name
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon25/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon15/07/2010
Director's details changed for Silkframe Computers Limited on 2010-05-09
dot icon24/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon27/05/2009
Return made up to 09/05/09; full list of members
dot icon23/12/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from 45/49 greek street stockport cheshire SK3 8AX
dot icon03/06/2008
Secretary appointed mr iain christopher clarke
dot icon03/06/2008
Appointment terminated secretary john mayer
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon09/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hindson, Philip John
Director
01/08/2011 - Present
11
Hindson, Anne Fiona
Director
19/07/2021 - Present
10
Watson, Daniel
Director
25/06/2021 - Present
8
SILKFRAME COMPUTERS LIMITED
Corporate Director
10/05/2007 - 01/08/2011
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2007 - 11/05/2007
36449

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

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 AUTORIM POLYURETHANE TECHNOLOGY LIMITED

AUTORIM POLYURETHANE TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 09/05/2007 with the registered office located at 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 3 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 AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

toggle

AUTORIM POLYURETHANE TECHNOLOGY LIMITED is currently Dissolved. It was registered on 09/05/2007 and dissolved on 26/09/2023.

Where is AUTORIM POLYURETHANE TECHNOLOGY LIMITED located?

toggle

AUTORIM POLYURETHANE TECHNOLOGY LIMITED is registered at 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does AUTORIM POLYURETHANE TECHNOLOGY LIMITED do?

toggle

AUTORIM POLYURETHANE TECHNOLOGY 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 POLYURETHANE TECHNOLOGY LIMITED?

toggle

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