Company NameAutec (UK) Limited
Company StatusDissolved
Company Number03419035
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Joseph Brett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(5 days after company formation)
Appointment Duration15 years, 2 months (closed 16 October 2012)
RoleMobile Mechanic
Country of ResidenceEngland
Correspondence Address58 Carisbrooke Avenue
Clacton On Sea
Essex
CO15 4SA
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed18 August 1997(5 days after company formation)
Appointment Duration15 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,909
Current Liabilities£1,000

Accounts

Latest Accounts6 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
7 June 2012Total exemption small company accounts made up to 6 January 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 6 January 2012 (8 pages)
7 June 2012Previous accounting period shortened from 31 August 2012 to 6 January 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 6 January 2012 (8 pages)
7 June 2012Previous accounting period shortened from 31 August 2012 to 6 January 2012 (1 page)
7 June 2012Previous accounting period shortened from 31 August 2012 to 6 January 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(3 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1
(3 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 25 May 2011 (1 page)
27 August 2010Director's details changed for Michael Joseph Brett on 13 August 2010 (2 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Michael Joseph Brett on 13 August 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
12 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Return made up to 13/08/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex S50 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex S50 9HW (1 page)
5 September 2008Return made up to 13/08/08; full list of members (3 pages)
5 September 2008Return made up to 13/08/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
18 September 2007Return made up to 13/08/07; full list of members (6 pages)
18 September 2007Return made up to 13/08/07; full list of members (6 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 13/08/06; full list of members (6 pages)
11 September 2006Return made up to 13/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
17 October 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(6 pages)
17 October 2005Return made up to 13/08/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
3 September 2004Return made up to 13/08/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
9 September 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/09/03
(6 pages)
9 September 2003Return made up to 13/08/03; full list of members (6 pages)
9 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
22 August 2002Return made up to 13/08/02; full list of members (6 pages)
22 August 2002Return made up to 13/08/02; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
12 September 2001Return made up to 13/08/01; full list of members (6 pages)
12 September 2001Return made up to 13/08/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 August 2000 (8 pages)
7 March 2001Full accounts made up to 31 August 2000 (8 pages)
12 September 2000Return made up to 13/08/00; full list of members (6 pages)
12 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 August 1999 (8 pages)
19 May 2000Full accounts made up to 31 August 1999 (8 pages)
7 September 1999Return made up to 13/08/99; no change of members (4 pages)
7 September 1999Return made up to 13/08/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 August 1998 (8 pages)
3 December 1998Full accounts made up to 31 August 1998 (8 pages)
25 August 1998Return made up to 13/08/98; full list of members (6 pages)
25 August 1998Return made up to 13/08/98; full list of members (6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 82 oban road southend on sea essex SS2 4JL (1 page)
20 October 1997Registered office changed on 20/10/97 from: 82 oban road southend on sea essex SS2 4JL (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
22 September 1997Ad 18/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Ad 18/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 1997New director appointed (2 pages)
13 August 1997Incorporation (20 pages)