THE AUSTIN MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE AUSTIN MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420291

Incorporation date

05/09/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Suite 14 Beechfield House, Winterton Way, Macclesfield, Cheshire SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon14/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2010
Termination of appointment of Nicholas Stephenson as a director
dot icon01/03/2010
First Gazette notice for voluntary strike-off
dot icon16/02/2010
Application to strike the company off the register
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2008
Return made up to 06/09/08; full list of members
dot icon12/10/2008
Accounts made up to 2007-12-31
dot icon05/11/2007
Accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 06/09/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 06/09/06; full list of members
dot icon24/04/2006
Registered office changed on 25/04/06 from: international headquarters longbridge birmingham west midlands B31 2TB
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon25/09/2005
Return made up to 06/09/05; full list of members
dot icon05/10/2004
Accounts made up to 2003-12-31
dot icon21/09/2004
Return made up to 06/09/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon15/04/2004
Secretary's particulars changed
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon13/01/2003
Director's particulars changed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 06/09/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 06/09/01; full list of members
dot icon17/09/2001
Director's particulars changed
dot icon17/09/2001
Location of register of members address changed
dot icon28/12/2000
Registered office changed on 29/12/00 from: international headquarters warwick technology park warwick CV34 6RG
dot icon12/11/2000
New director appointed
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned;director resigned
dot icon05/11/2000
New secretary appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon05/10/2000
Return made up to 06/09/00; full list of members
dot icon28/08/2000
Location of register of members
dot icon18/04/2000
Accounts made up to 1999-12-31
dot icon02/09/1999
Return made up to 06/09/99; full list of members
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon21/01/1999
Accounts made up to 1998-12-31
dot icon20/09/1998
Return made up to 06/09/98; full list of members
dot icon07/05/1998
Accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 06/09/97; full list of members
dot icon27/05/1997
Accounts made up to 1996-12-31
dot icon12/09/1996
Return made up to 06/09/96; full list of members
dot icon01/08/1996
Registered office changed on 02/08/96 from: international house, bickenhill lane, birmingham, B37 7HQ.
dot icon05/03/1996
Accounts made up to 1995-12-31
dot icon10/09/1995
Return made up to 06/09/95; full list of members
dot icon15/05/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Certificate of change of name
dot icon06/09/1994
Return made up to 06/09/94; full list of members
dot icon15/03/1994
Accounts made up to 1993-12-31
dot icon09/09/1993
Return made up to 06/09/93; no change of members
dot icon09/09/1993
Secretary's particulars changed;director's particulars changed
dot icon30/03/1993
Accounts made up to 1992-12-31
dot icon21/02/1993
Director resigned
dot icon01/10/1992
Return made up to 06/09/92; no change of members
dot icon01/10/1992
Secretary's particulars changed;director's particulars changed
dot icon18/05/1992
Accounts made up to 1991-12-31
dot icon14/10/1991
Return made up to 06/09/91; full list of members
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Registered office changed on 09/10/91 from: 16/26 banner street london EC1Y 8QE
dot icon26/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1991
Accounts made up to 1990-12-31
dot icon24/03/1991
Resolutions
dot icon24/03/1991
Resolutions
dot icon21/01/1991
Resolutions
dot icon08/02/1990
Accounting reference date notified as 31/12
dot icon06/11/1989
Location of register of members
dot icon10/09/1989
Director resigned;new director appointed
dot icon10/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, John
Director
28/09/2000 - Present
44
Rose, Harry Anthony
Director
20/09/1991 - 31/03/1999
6
Armitage, Andrew Thomas
Director
20/09/1991 - 28/09/2000
11
Beale, Peter Robert
Director
28/09/2000 - Present
23
Burns, Andre Leonard
Director
23/04/1999 - 28/09/2000
28

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 THE AUSTIN MOTOR COMPANY LIMITED

THE AUSTIN MOTOR COMPANY LIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at Suite 14 Beechfield House, Winterton Way, Macclesfield, Cheshire SK11 0LP. 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 THE AUSTIN MOTOR COMPANY LIMITED?

toggle

THE AUSTIN MOTOR COMPANY LIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 14/06/2010.

Where is THE AUSTIN MOTOR COMPANY LIMITED located?

toggle

THE AUSTIN MOTOR COMPANY LIMITED is registered at Suite 14 Beechfield House, Winterton Way, Macclesfield, Cheshire SK11 0LP.

What is the latest filing for THE AUSTIN MOTOR COMPANY LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via voluntary strike-off.