AUTORITE (WILLENHALL) LIMITED

Register to unlock more data on OkredoRegister

AUTORITE (WILLENHALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02145383

Incorporation date

06/07/1987

Size

Small

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon30/11/2011
Final Gazette dissolved following liquidation
dot icon04/09/2011
Administrator's progress report to 2011-08-30
dot icon31/08/2011
Notice of move from Administration to Dissolution on 2011-08-30
dot icon28/03/2011
Administrator's progress report to 2011-02-28
dot icon25/11/2010
Notice of deemed approval of proposals
dot icon04/11/2010
Statement of affairs with form 2.14B
dot icon31/10/2010
Registered office address changed from 3 Morgan Close Ashmore Lake Business Park Ashmore Lake Way Willenhall West Midlands WV12 4LH on 2010-11-01
dot icon26/10/2010
Statement of administrator's proposal
dot icon12/09/2010
Appointment of an administrator
dot icon19/07/2010
Termination of appointment of Jonathan White as a director
dot icon16/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/10/2009
Director's details changed for Richard Charles Stone on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Richard Charles Stone on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Craig Richard Bunker on 2009-10-01
dot icon08/10/2009
Director's details changed for Craig Richard Bunker on 2009-10-01
dot icon05/10/2009
Appointment of Mr Jonathan White as a director
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon19/09/2008
Return made up to 31/08/08; full list of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from unit 3 ashmore industrial estate ashmore lake road willenhall west midlands
dot icon16/09/2008
Director and Secretary's Change of Particulars / richard stone / 05/09/2007 / HouseName/Number was: , now: 2; Street was: 2 bewley court, now: dadnall cottages pattingham road; Area was: , now: perton; Post Town was: chester, now: wolverhampton; Region was: cheshire, now: west midlands; Post Code was: CH3 5XY, now: WV6 7AA
dot icon05/05/2008
Accounts for a small company made up to 2007-06-30
dot icon24/09/2007
Return made up to 31/08/07; full list of members
dot icon01/07/2007
Declaration of assistance for shares acquisition
dot icon01/07/2007
Declaration of assistance for shares acquisition
dot icon01/07/2007
Resolutions
dot icon01/07/2007
Resolutions
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Registered office changed on 22/06/07 from: 33 market place willenhall west midlands WV13 2AA
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
Secretary resigned
dot icon19/06/2007
Particulars of mortgage/charge
dot icon18/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon19/10/2006
Accounts for a medium company made up to 2006-06-30
dot icon30/08/2006
Return made up to 31/08/06; full list of members
dot icon01/11/2005
Accounts for a small company made up to 2005-06-30
dot icon31/10/2005
Return made up to 31/08/05; full list of members
dot icon27/09/2004
Accounts for a small company made up to 2004-06-30
dot icon20/09/2004
Return made up to 31/08/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon10/11/2003
Accounts for a small company made up to 2003-06-30
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2002-06-30
dot icon30/09/2002
Return made up to 31/08/02; full list of members
dot icon30/09/2001
Accounts for a small company made up to 2001-06-30
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon21/05/2001
Particulars of mortgage/charge
dot icon27/11/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon25/09/2000
Accounts for a small company made up to 2000-06-30
dot icon06/09/2000
Return made up to 31/08/00; full list of members
dot icon06/09/2000
Director's particulars changed
dot icon19/09/1999
Accounts for a small company made up to 1999-06-30
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-06-30
dot icon31/08/1998
Return made up to 31/08/98; no change of members
dot icon09/11/1997
Director resigned
dot icon11/10/1997
Accounts for a small company made up to 1997-06-30
dot icon22/09/1997
Return made up to 31/08/97; no change of members
dot icon08/10/1996
Accounts for a small company made up to 1996-06-30
dot icon03/09/1996
Return made up to 31/08/96; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1995-06-30
dot icon10/09/1995
Return made up to 31/08/95; change of members
dot icon10/09/1995
Secretary resigned
dot icon07/09/1995
New secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-06-30
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon24/10/1993
Accounts for a small company made up to 1993-06-30
dot icon22/09/1993
Return made up to 31/08/93; full list of members
dot icon07/10/1992
Return made up to 31/08/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-06-30
dot icon21/10/1991
Accounts for a small company made up to 1991-06-30
dot icon21/10/1991
Return made up to 31/08/91; no change of members
dot icon05/06/1991
Registered office changed on 06/06/91 from: 1 walsall street willenhall west midlands WV13 2EX
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Accounts for a small company made up to 1990-06-30
dot icon27/09/1990
Return made up to 31/08/90; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1989-06-30
dot icon24/10/1989
Return made up to 21/09/89; full list of members
dot icon20/12/1988
Accounts for a small company made up to 1988-06-30
dot icon20/12/1988
Return made up to 21/10/88; full list of members
dot icon09/12/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon23/08/1987
Accounting reference date notified as 30/06
dot icon03/08/1987
Secretary resigned;new secretary appointed
dot icon03/08/1987
Director resigned;new director appointed
dot icon06/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
Stone, Richard Charles
Director
08/06/2007 - Present
18
Bunker, Craig Richard
Director
08/06/2007 - Present
6
Hooper, Wynford Ronald
Director
01/07/2000 - 08/06/2007
-
Roberts, Stephen Andrew
Director
01/07/2000 - 08/06/2007
1
White, Jonathan
Director
02/10/2009 - 20/07/2010
1

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 AUTORITE (WILLENHALL) LIMITED

AUTORITE (WILLENHALL) LIMITED is an(a) Dissolved company incorporated on 06/07/1987 with the registered office located at Benson House 33 Wellington Street, Leeds LS1 4JP. There are currently 4 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 AUTORITE (WILLENHALL) LIMITED?

toggle

AUTORITE (WILLENHALL) LIMITED is currently Dissolved. It was registered on 06/07/1987 and dissolved on 30/11/2011.

Where is AUTORITE (WILLENHALL) LIMITED located?

toggle

AUTORITE (WILLENHALL) LIMITED is registered at Benson House 33 Wellington Street, Leeds LS1 4JP.

What does AUTORITE (WILLENHALL) LIMITED do?

toggle

AUTORITE (WILLENHALL) LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for AUTORITE (WILLENHALL) LIMITED?

toggle

The latest filing was on 30/11/2011: Final Gazette dissolved following liquidation.