Company NameAutronics Europe Limited
Company StatusDissolved
Company Number03867772
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas Bass
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Moss Road
Witham
Essex
CM8 3UQ
Director NameMr Graham Stuart Dale-Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleElectronics
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Road
Burnham On Crouch
Essex
CM0 8DA
Director NameMr David Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleElectronics
Correspondence AddressHillview Barnhall Road
Tolleshunt Knights
Maldon
Essex
CM9 8HA
Secretary NameMr Graham Stuart Dale-Jones
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleElectronics
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Road
Burnham On Crouch
Essex
CM0 8DA
Secretary NameMrs Sarah Dale-Jones
NationalityBritish
StatusResigned
Appointed16 March 2006(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Road
Burnham On Crouch
Essex
CM0 8DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address6 Moss Road
Witham
Essex
CM8 3UQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1Graham Dale-jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,592
Cash£4,852
Current Liabilities£121,892

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2011Termination of appointment of Graham Dale-Jones as a director (1 page)
20 January 2011Termination of appointment of Sarah Dale-Jones as a secretary (1 page)
20 January 2011Termination of appointment of Sarah Dale-Jones as a secretary (1 page)
20 January 2011Termination of appointment of Graham Dale-Jones as a director (1 page)
17 January 2011Appointment of Mr Nicholas Bass as a director (2 pages)
17 January 2011Appointment of Mr Nicholas Bass as a director (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Graham Stuart Dale-Jones on 4 November 2009 (2 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 28/10/07; full list of members (2 pages)
6 December 2007Return made up to 28/10/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
14 March 2007Registered office changed on 14/03/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
23 January 2007Return made up to 28/10/06; full list of members (2 pages)
23 January 2007Return made up to 28/10/06; full list of members (2 pages)
1 September 2006Accounts made up to 31 October 2005 (5 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 August 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
27 March 2006Director resigned (2 pages)
27 March 2006Secretary resigned (2 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Director resigned (2 pages)
27 March 2006Secretary resigned (2 pages)
4 January 2006Return made up to 28/10/05; full list of members (2 pages)
4 January 2006Return made up to 28/10/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
7 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 September 2003Accounts made up to 31 October 2002 (5 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 November 2002Return made up to 28/10/02; full list of members (7 pages)
21 November 2002Return made up to 28/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 November 2001Return made up to 28/10/01; full list of members (6 pages)
26 November 2001Return made up to 28/10/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
14 March 2001Accounts made up to 31 October 2000 (5 pages)
14 November 2000Return made up to 28/10/00; full list of members (6 pages)
14 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
28 October 1999Incorporation (10 pages)
28 October 1999Incorporation (10 pages)