Company NameAutodraught Limited
Company StatusDissolved
Company Number03385049
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Christopher Kenneth Govey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayflower Court
Ongar
Essex
CM5 9BW
Secretary NameKate Lydia Beeston
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Cloverly Road
Ongar
Essex
CM5 9BY
Secretary NameJanet Govey
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address18 Cloverly Road
Ongar
Essex
CM5 9BY
Secretary NameMrs Joanne Lloyd
NationalityBritish
StatusResigned
Appointed02 February 2000(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address18 Cloverly Road
Ongar
Essex
CM5 9BY

Contact

Websitewww.autodraught.co.uk

Location

Registered Address11 Mayflower Court
Ongar
Essex
CM5 9BW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Shareholders

2 at £1Christopher Kenneth Govey
100.00%
Ordinary

Financials

Year2014
Net Worth£408
Cash£6,809
Current Liabilities£7,787

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (3 pages)
11 November 2020Previous accounting period shortened from 30 June 2021 to 31 October 2020 (1 page)
11 November 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
13 July 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
14 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 June 2016Director's details changed for Mr Christopher Kenneth Govey on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Christopher Kenneth Govey on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
15 August 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
15 August 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 June 2010Director's details changed for Mr Christopher Kenneth Govey on 11 June 2010 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Christopher Kenneth Govey on 11 June 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
18 August 2009Appointment terminated secretary joanne lloyd (1 page)
18 August 2009Appointment terminated secretary joanne lloyd (1 page)
15 June 2009Secretary's change of particulars / joanne lloyd / 15/06/2009 (2 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Return made up to 11/06/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / joanne lloyd / 15/06/2009 (2 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Director's change of particulars / christopher govey / 12/06/2008 (2 pages)
12 June 2008Director's change of particulars / christopher govey / 12/06/2008 (2 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 18 cloverly road ongar essex CM5 9BY (1 page)
25 March 2008Registered office changed on 25/03/2008 from 18 cloverly road ongar essex CM5 9BY (1 page)
30 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
20 June 2006Return made up to 11/06/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 June 2005Return made up to 11/06/05; full list of members (2 pages)
13 June 2005Return made up to 11/06/05; full list of members (2 pages)
22 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
18 June 2004Return made up to 11/06/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 June 2003Return made up to 11/06/03; full list of members (6 pages)
19 June 2003Return made up to 11/06/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
16 July 2002Return made up to 11/06/02; full list of members (6 pages)
16 July 2002Return made up to 11/06/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 June 2001Return made up to 11/06/01; full list of members (6 pages)
13 June 2001Return made up to 11/06/01; full list of members (6 pages)
9 January 2001Full accounts made up to 30 June 2000 (9 pages)
9 January 2001Full accounts made up to 30 June 2000 (9 pages)
30 June 2000Return made up to 11/06/00; full list of members (6 pages)
30 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
9 February 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Full accounts made up to 30 June 1999 (9 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1999Return made up to 11/06/99; no change of members (4 pages)
14 April 1999Full accounts made up to 30 June 1998 (10 pages)
14 April 1999Full accounts made up to 30 June 1998 (10 pages)
3 July 1998Return made up to 11/06/98; full list of members (6 pages)
3 July 1998Return made up to 11/06/98; full list of members (6 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 June 1997Incorporation (20 pages)
11 June 1997Incorporation (20 pages)