AUTOSTYLE LIMITED

Register to unlock more data on OkredoRegister

AUTOSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03325761

Incorporation date

27/02/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

52 Heming Road, Redditch, Worcestershire B98 0EACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/09/2009
Appointment Terminated Secretary nicholas taylor
dot icon28/07/2009
Certificate of change of name
dot icon07/04/2009
Certificate of change of name
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/03/2008
Secretary appointed nicholas taylor
dot icon27/03/2008
Appointment Terminated Secretary lisa watkiss
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon03/01/2008
Amended accounts made up to 2006-12-31
dot icon27/12/2007
Auditor's resignation
dot icon13/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon08/11/2007
Accounts for a small company made up to 2006-12-31
dot icon23/09/2007
Director resigned
dot icon04/04/2007
Return made up to 28/02/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
£ ic 2/1 29/09/06 £ sr 1@1=1
dot icon17/10/2006
Auditor's resignation
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Miscellaneous
dot icon12/10/2006
New director appointed
dot icon12/10/2006
Secretary resigned;director resigned
dot icon12/10/2006
New secretary appointed
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 28/02/05; full list of members
dot icon18/02/2005
Particulars of mortgage/charge
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 28/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon05/01/2003
Particulars of mortgage/charge
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon05/03/2002
Return made up to 28/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon01/03/2001
Return made up to 28/02/01; full list of members
dot icon01/03/2001
Director's particulars changed
dot icon08/02/2001
Accounts made up to 2000-12-31
dot icon30/03/2000
Return made up to 28/02/00; full list of members
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon01/03/2000
Certificate of change of name
dot icon20/02/2000
Accounts made up to 1999-12-31
dot icon20/02/2000
Resolutions
dot icon29/01/2000
Accounts made up to 1998-12-31
dot icon29/01/2000
Resolutions
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon22/03/1999
New secretary appointed
dot icon21/03/1999
Return made up to 28/02/99; no change of members
dot icon19/12/1998
Accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 28/02/98; full list of members
dot icon08/01/1998
Certificate of change of name
dot icon19/10/1997
Registered office changed on 20/10/97 from: swinford house albion street brierley hill west midlands DY3 3EL
dot icon21/05/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon05/05/1997
Resolutions
dot icon05/05/1997
Ad 25/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/05/1997
Registered office changed on 06/05/97 from: somerset house temple street birmingham B2 5DN
dot icon05/05/1997
Director resigned
dot icon05/05/1997
Secretary resigned
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Andrew Peter
Director
01/09/1999 - 29/09/2006
11
Kettle, Christopher
Director
29/09/2006 - 19/09/2007
16
Hyde, Ian Murdoch
Director
25/04/1997 - 22/03/1999
2
Brewer, Suzanne
Nominee Secretary
28/02/1997 - 25/04/1997
3076
Brewer, Kevin, Dr
Nominee Director
28/02/1997 - 25/04/1997
3038

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 AUTOSTYLE LIMITED

AUTOSTYLE LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at 52 Heming Road, Redditch, Worcestershire B98 0EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSTYLE LIMITED?

toggle

AUTOSTYLE LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 11/10/2010.

Where is AUTOSTYLE LIMITED located?

toggle

AUTOSTYLE LIMITED is registered at 52 Heming Road, Redditch, Worcestershire B98 0EA.

What is the latest filing for AUTOSTYLE LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.