AUTUMNCARE LIMITED

Register to unlock more data on OkredoRegister

AUTUMNCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02159966

Incorporation date

31/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1987)
dot icon17/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon02/02/2014
Registered office address changed from Head Office Whitworth Hall Hotel Whitworth Hall Country Park Spennymoor County Durham DL16 7QX on 2014-02-03
dot icon08/09/2013
Termination of appointment of Alan Lax as a director
dot icon06/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/05/2011
Secretary's details changed for Mrs Jill Cartwright Lax on 2011-03-31
dot icon12/05/2011
Director's details changed for Mrs Jill Cartwright Lax on 2011-03-31
dot icon09/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/12/2009
Registered office address changed from the Potting Sheds Whitworth Hall Country Park Spennymoor County Durham DL16 7QX on 2009-12-16
dot icon07/05/2009
Return made up to 31/03/09; full list of members
dot icon19/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon20/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon21/11/2006
Registered office changed on 22/11/06 from: kenton house four lane ends hetton le hole houghton le spring tyne & wear DH5 0AA
dot icon30/03/2006
Return made up to 31/03/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-08-31
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon20/03/2005
Accounts for a small company made up to 2004-08-31
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-08-31
dot icon08/04/2003
Return made up to 31/03/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-08-31
dot icon03/04/2002
Accounts for a small company made up to 2001-08-31
dot icon01/04/2002
Return made up to 31/03/02; full list of members
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon01/04/2001
Accounts for a small company made up to 2000-08-31
dot icon05/04/2000
Return made up to 31/03/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-08-31
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon07/04/1999
Return made up to 31/03/99; full list of members
dot icon08/02/1999
Secretary's particulars changed;director's particulars changed
dot icon18/06/1998
Accounts for a small company made up to 1997-08-31
dot icon06/04/1998
Return made up to 31/03/98; no change of members
dot icon20/11/1997
Director resigned
dot icon04/09/1997
Registered office changed on 05/09/97 from: seaton view stockton road seaham county durham SR7 0HJ
dot icon22/06/1997
Accounts for a small company made up to 1996-08-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon23/09/1996
Declaration of satisfaction of mortgage/charge
dot icon23/09/1996
Declaration of satisfaction of mortgage/charge
dot icon23/09/1996
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon21/04/1996
Return made up to 31/03/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-08-31
dot icon16/01/1996
Director resigned
dot icon07/09/1995
Particulars of mortgage/charge
dot icon08/04/1995
Return made up to 31/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounts for a small company made up to 1994-08-31
dot icon25/05/1994
Particulars of mortgage/charge
dot icon11/04/1994
Return made up to 31/03/94; no change of members
dot icon19/12/1993
Accounts for a small company made up to 1993-08-31
dot icon06/04/1993
Return made up to 31/03/93; no change of members
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
Accounts for a small company made up to 1992-08-31
dot icon16/11/1992
Resolutions
dot icon24/03/1992
Return made up to 31/03/92; full list of members
dot icon04/01/1992
Accounts for a small company made up to 1991-08-31
dot icon08/05/1991
Accounts for a small company made up to 1990-08-31
dot icon22/04/1991
Return made up to 31/03/91; no change of members
dot icon16/04/1991
Registered office changed on 17/04/91 from: durham house 95 durham road gateshead tyne and wear
dot icon29/10/1990
New director appointed
dot icon25/06/1990
Accounts for a small company made up to 1989-08-31
dot icon25/06/1990
Return made up to 06/06/90; full list of members
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/11/1989
Return made up to 17/04/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-08-31
dot icon05/10/1989
Particulars of mortgage/charge
dot icon17/09/1989
Registered office changed on 18/09/89 from: the hawthorns west sea view road sunderland tyne & wear
dot icon05/02/1989
Certificate of change of name
dot icon05/02/1989
Certificate of change of name
dot icon13/12/1988
Resolutions
dot icon08/12/1988
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
New director appointed
dot icon28/11/1988
Particulars of mortgage/charge
dot icon21/11/1988
Wd 10/11/88 ad 03/11/88--------- £ si 500@1=500 £ ic 1000/1500
dot icon21/11/1988
£ nc 1000/1500
dot icon20/11/1988
Registered office changed on 21/11/88 from: 95 durham road gateshead tyne and wear NE8 4AP
dot icon24/08/1988
Accounting reference date shortened from 01/10 to 31/08
dot icon17/04/1988
Wd 10/03/88 ad 10/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/1988
Wd 22/01/88 pd 10/11/87--------- £ si 2@1
dot icon23/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Registered office changed on 18/11/87 from: 95 durham road gateshead tyne and wear NE8 4AP
dot icon17/11/1987
Accounting reference date notified as 01/10
dot icon26/10/1987
Memorandum and Articles of Association
dot icon11/10/1987
Director resigned;new director appointed
dot icon11/10/1987
Secretary resigned;new secretary appointed
dot icon11/10/1987
Registered office changed on 12/10/87 from: 2 baches st london N1 6UB
dot icon11/10/1987
Resolutions
dot icon28/09/1987
Certificate of change of name
dot icon28/09/1987
Certificate of change of name
dot icon31/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright Lax, Jill
Secretary
04/12/1992 - Present
3

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 AUTUMNCARE LIMITED

AUTUMNCARE LIMITED is an(a) Dissolved company incorporated on 31/08/1987 with the registered office located at A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. 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 AUTUMNCARE LIMITED?

toggle

AUTUMNCARE LIMITED is currently Dissolved. It was registered on 31/08/1987 and dissolved on 17/11/2014.

Where is AUTUMNCARE LIMITED located?

toggle

AUTUMNCARE LIMITED is registered at A1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does AUTUMNCARE LIMITED do?

toggle

AUTUMNCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTUMNCARE LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via compulsory strike-off.