Company NameAuckland Industries Limited
Company StatusDissolved
Company Number01799335
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Bell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 09 February 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAuckland House Drakes Meadow
Sheering Road
Old Harlow
Essex
CM17 0JF
Director NameGraham Gavin Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(14 years after company formation)
Appointment Duration11 years, 10 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Road
Old Harlow
Essex
CM17 0HB
Director NameDeanne Louise Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 09 February 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands
The Shore
Hest Bank
Lancashire
LA2 6HW
Secretary NameDavid Letori
NationalityBritish
StatusClosed
Appointed01 June 2004(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonsell Barn Monsell Lane
Upton Upon Severn
Worcester
Worcestershire
WR8 0QN
Secretary NameMrs Carol Ann Wayman
NationalityBritish
StatusResigned
Appointed20 August 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address100 Barn Mead
Harlow
Essex
CM18 6SP
Director NameMrs Marjorie Jean Bell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(8 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 February 1993)
RoleSales Consultant
Correspondence Address18 Rye Hill Road
Harlow
Essex
CM18 7JF
Director NameMrs Carol Ann Wayman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2007)
RoleSecretary
Correspondence Address100 Barn Mead
Harlow
Essex
CM18 6SP
Director NameDavid Mark Letori
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(13 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStebbing View
Dunmow Road
Stebbing
Essex
CM6 3BL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

60 at 1Graham Gavin Bell
60.00%
Ordinary
40 at 1Ms Deanne Louise Bell
40.00%
Ordinary

Financials

Year2014
Net Worth£1,025,040
Cash£905,802
Current Liabilities£6,519

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved following liquidation (1 page)
9 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page)
6 April 2009Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page)
4 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-27
(1 page)
4 November 2008Declaration of solvency (3 pages)
4 November 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10-12 mulberry green old harlow essex CM17 0ET (1 page)
4 November 2008Declaration of solvency (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 10-12 mulberry green old harlow essex CM17 0ET (1 page)
4 November 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 September 2008Return made up to 20/08/08; full list of members (4 pages)
18 September 2008Return made up to 20/08/08; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 20/08/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
21 December 2006Accounts for a small company made up to 31 May 2006 (8 pages)
13 September 2006Return made up to 20/08/06; full list of members (8 pages)
13 September 2006Return made up to 20/08/06; full list of members (8 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 May 2005 (7 pages)
31 August 2005Return made up to 20/08/05; full list of members (8 pages)
31 August 2005Return made up to 20/08/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
3 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
19 October 2004Registered office changed on 19/10/04 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Return made up to 20/08/04; full list of members (8 pages)
16 September 2004Secretary resigned (1 page)
5 May 2004Accounts for a small company made up to 31 May 2003 (11 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (11 pages)
23 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2003Return made up to 20/08/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 May 2002 (13 pages)
6 April 2003Full accounts made up to 31 May 2002 (13 pages)
23 September 2002Return made up to 20/08/02; full list of members (8 pages)
23 September 2002Return made up to 20/08/02; full list of members (8 pages)
14 June 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
14 June 2002Accounts for a medium company made up to 31 May 2001 (14 pages)
16 August 2001Return made up to 20/08/01; full list of members (7 pages)
16 August 2001Return made up to 20/08/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
18 August 2000Return made up to 20/08/00; full list of members (8 pages)
18 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (9 pages)
24 August 1999Return made up to 20/08/99; full list of members (6 pages)
24 August 1999Return made up to 20/08/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 August 1998Return made up to 20/08/98; no change of members (4 pages)
14 August 1998Return made up to 20/08/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 September 1997Registered office changed on 03/09/97 from: 233 high street epping essex CM16 4BP (1 page)
3 September 1997Registered office changed on 03/09/97 from: 233 high street epping essex CM16 4BP (1 page)
21 August 1997Return made up to 20/08/97; no change of members (4 pages)
21 August 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 August 1996Return made up to 20/08/96; full list of members (6 pages)
29 August 1996Return made up to 20/08/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
8 December 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
29 August 1995Return made up to 20/08/95; no change of members (4 pages)
29 August 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 June 1989Wd 01/06/89 ad 18/05/89--------- £ si 93@1=93 £ ic 7/100 (2 pages)
14 June 1989Wd 01/06/89 ad 18/05/89--------- £ si 93@1=93 £ ic 7/100 (2 pages)
13 March 1984Certificate of incorporation (1 page)
13 March 1984Certificate of incorporation (1 page)