Company NameAutonet Limited
Company StatusDissolved
Company Number01353309
CategoryPrivate Limited Company
Incorporation Date15 February 1978(46 years, 2 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameSouthvine Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Edward Earl
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration29 years, 9 months (closed 23 March 2021)
RoleRadio Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameAnthony Roger Haward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 January 2003)
RoleRadio Engineer
Correspondence AddressGrey Shingles Pottersheath Road
Welwyn
Hertfordshire
AL6 9ST
Secretary NameNicholas Edward Earl
NationalityBritish
StatusResigned
Appointed14 June 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressFlat 2 Eversley Lodge
Hoddesdon
Hertfordshire
EN11 8PH
Secretary NameDr Robert Evelyn Baring Garrod
NationalityBritish
StatusResigned
Appointed28 January 2003(24 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House Hills Jarrett Llp
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Contact

Websiteautonetinsurance.co.uk

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Nicholas E. Earl
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,129
Cash£4,479
Current Liabilities£59,916

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 August 2017Notification of Nicholas Edward Earl as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 August 2017Notification of Nicholas Edward Earl as a person with significant control on 1 July 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 July 2016Registered office address changed from Gainsborough House Hills Jarrett Llp Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Gainsborough House Hills Jarrett Llp Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 28 July 2016 (1 page)
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
2 April 2016Termination of appointment of Robert Evelyn Baring Garrod as a secretary on 2 April 2016 (1 page)
2 April 2016Termination of appointment of Robert Evelyn Baring Garrod as a secretary on 2 April 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Hills Jarrett Llp Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Hills Jarrett Llp Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Hills Jarrett Llp Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
15 June 2013Secretary's details changed for Mr Robert Evelyn Baring Garrod on 1 April 2013 (1 page)
15 June 2013Director's details changed for Mr Nicholas Edward Earl on 1 April 2013 (2 pages)
15 June 2013Secretary's details changed for Mr Robert Evelyn Baring Garrod on 1 April 2013 (1 page)
15 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
15 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
15 June 2013Director's details changed for Mr Nicholas Edward Earl on 1 April 2013 (2 pages)
15 June 2013Director's details changed for Mr Nicholas Edward Earl on 1 April 2013 (2 pages)
15 June 2013Secretary's details changed for Mr Robert Evelyn Baring Garrod on 1 April 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
23 November 2010Secretary's details changed for Dr Robert Evelyn Baring Garrod on 15 June 2010 (2 pages)
23 November 2010Secretary's details changed for Dr Robert Evelyn Baring Garrod on 15 June 2010 (2 pages)
30 September 2010Director's details changed for Mr Nicholas Edward Earl on 15 June 2010 (3 pages)
30 September 2010Director's details changed for Mr Nicholas Edward Earl on 15 June 2010 (3 pages)
29 September 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 29 September 2010 (1 page)
30 June 2010Director's details changed for Nicholas Edward Earl on 15 June 2010 (2 pages)
30 June 2010Director's details changed for Nicholas Edward Earl on 15 June 2010 (2 pages)
14 June 2010Director's details changed for Nicholas Edward Earl on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Nicholas Edward Earl on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Edward Earl on 1 October 2009 (2 pages)
9 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 14/06/09; full list of members (3 pages)
28 July 2009Return made up to 14/06/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 July 2006Return made up to 14/06/06; full list of members (2 pages)
5 July 2006Return made up to 14/06/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 August 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/08/03
(6 pages)
10 August 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/08/03
(6 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 August 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 June 1999Return made up to 14/06/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
15 May 1998Amended accounts made up to 31 March 1997 (2 pages)
15 May 1998Amended accounts made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
20 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)