Company NameAuchenbrack Estates
Company StatusDissolved
Company Number00311808
CategoryPrivate Unlimited Company
Incorporation Date20 March 1936(88 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Daniella Rachel Engel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHunters Lodge
Moniaive
Thornhill
Dumfriesshire
DG3 4EE
Scotland
Director NameDavid Jonathan Engel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressLudwell House Hook Lane
West Hoathly
East Grinstead
West Sussex
RH19 4PX
Director NameMrs Elizabeth Ann Helen Engel
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleDirector/Company Secretary
Correspondence AddressHunters Lodge
Moniaive
Thornhill
Dumfriesshire
DG3 4EE
Scotland
Director NameMrs Deborah Elizabeth Rettie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalruddrie
Rumbling Bridge
Kinross
KY13 7QB
Scotland
Director NameMrs Sophie Helen Younger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressCatherine Lodge
Inveresk Village
Musselburgh
Midlothian
EH21 7TD
Scotland
Secretary NameMrs Elizabeth Ann Helen Engel
NationalityBritish
StatusClosed
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHunters Lodge
Moniaive
Thornhill
Dumfriesshire
DG3 4EE
Scotland
Director NameDaniel Hunter Gaskell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(55 years, 3 months after company formation)
Appointment Duration10 years (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressAuchenbrack
Tynron
Thornhill
Dumfriesshire
DG3 4LF
Scotland

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
12 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2007C/O replacement of liquidator (23 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 May 2007Registered office changed on 25/05/07 from: station house station road kendal cumbria LA9 6RY (1 page)
24 May 2007Declaration of solvency (3 pages)
24 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 2007Appointment of a voluntary liquidator (1 page)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2005Return made up to 31/03/05; full list of members (10 pages)
29 April 2004Return made up to 31/03/04; full list of members (10 pages)
27 April 2003Return made up to 31/03/03; full list of members (11 pages)
23 May 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
  • 363(288) ‐ Director resigned
(11 pages)
11 May 2001Return made up to 31/03/01; full list of members (11 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
4 May 1999Memorandum and Articles of Association (33 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 May 1999Nc inc already adjusted 05/03/99 (1 page)
28 April 1999Return made up to 31/03/99; full list of members (8 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
10 April 1997Return made up to 31/03/97; no change of members (6 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)