Company NameAutotelec Ltd
Company StatusDissolved
Company Number03214438
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 11 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRicardo Carlos Jose Palmier
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(same day as company formation)
RoleEngineer
Correspondence AddressAppt 275 Communications House
9 St Johns Street
Colchester
Essex
CO2 7NN
Secretary NameMaria Burns
NationalityBritish
StatusClosed
Appointed22 June 2004(8 years after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address8 The Ridgeway
Battenhall
Worcester
Essex
WR5 2DA
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed20 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameSylvia Palmier
NationalityBritish
StatusResigned
Appointed27 June 1996(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address42 Wricklemarsh Road
London
SE3 8DH

Location

Registered Address4 Cornhouse Buildings, Claydons
Lane, Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: 4 cornhouse buildings claydons lane, rayleigh essex SS6 7UP (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
6 July 2007Registered office changed on 06/07/07 from: second floor, 81-83 high street rayleigh essex SS6 7EJ (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
24 October 2006Return made up to 20/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 20/06/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004New secretary appointed (3 pages)
26 July 2004Secretary resigned (1 page)
30 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 July 2003Return made up to 20/06/03; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)