Company NameAutonnic Radiation Limited
Company StatusDissolved
Company Number04655612
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Christopher David Shelton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(2 days after company formation)
Appointment Duration7 years, 4 months (closed 29 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Copenhagen Street
London
N1 0JD
Director NameMr Lawrence Samuel Tyson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address133 Mulgrave Road
Sutton
Surrey
SM2 6JX
Secretary NameMr Lawrence Samuel Tyson
NationalityBritish
StatusClosed
Appointed27 January 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address133 Mulgrave Road
Sutton
Surrey
SM2 6JX
Secretary NameNicole Maria Shelton
NationalityBritish
StatusClosed
Appointed26 October 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 29 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Copenhagen Street
London
N1 0JD
Secretary NameMrs Tracy Catherine Wiseman
NationalityBritish
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address23 Woodstock
West Mersea
Colchester
Essex
CO5 8RZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWoodrolfe Road
Tollesbury
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
22 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 June 2009Accounts made up to 30 September 2008 (2 pages)
6 March 2009Return made up to 04/02/09; full list of members (4 pages)
6 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 August 2008Return made up to 04/02/08; full list of members (4 pages)
20 August 2008Return made up to 04/02/08; full list of members (4 pages)
14 May 2008Accounts made up to 30 September 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 March 2007Return made up to 04/02/07; full list of members (2 pages)
19 March 2007Return made up to 04/02/07; full list of members (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Accounts made up to 30 September 2006 (3 pages)
21 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
21 November 2006New secretary appointed (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 November 2005Accounts made up to 30 September 2005 (3 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
17 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 November 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
17 November 2005Accounts made up to 28 February 2005 (3 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Return made up to 04/02/05; full list of members (6 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 04/02/05; full list of members (6 pages)
3 December 2004Accounts made up to 29 February 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
5 May 2004Return made up to 04/02/04; full list of members (6 pages)
5 May 2004Return made up to 04/02/04; full list of members (6 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: 24 copenhagen street london N1 0JD (1 page)
2 March 2003Registered office changed on 02/03/03 from: 24 copenhagen street london N1 0JD (1 page)
2 March 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (6 pages)
4 February 2003Incorporation (6 pages)