Company NameAuto Meters Limited
Company StatusDissolved
Company Number00672616
CategoryPrivate Limited Company
Incorporation Date17 October 1960(63 years, 5 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameAnnette Diggins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1977(17 years after company formation)
Appointment Duration31 years, 10 months (closed 25 August 2009)
RoleSecretary
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameChristine Diggins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1977(17 years after company formation)
Appointment Duration31 years, 10 months (closed 25 August 2009)
RoleSecretary
Correspondence Address3 Richmond Green
Bramhall
Stockport
Cheshire
SK7 2GA
Director NameMr Reginald Diggins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameJohn Diggins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Richmond Green
Ladythorn Crescent, Bramhall
Stockport
Cheshire
SK7 2GA
Secretary NameAnnette Diggins
NationalityBritish
StatusClosed
Appointed05 February 2003(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameChristine Diggins
NationalityBritish
StatusClosed
Appointed05 February 2003(42 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address3 Richmond Green
Bramhall
Stockport
Cheshire
SK7 2GA
Secretary NameEileen Regina Diggins
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 February 2003)
RoleCompany Director
Correspondence Address2 Tudor Court
Bramhall
Stockport
Cheshire
SK7 1BE
Secretary NameMr Reginald Diggins
NationalityBritish
StatusResigned
Appointed01 February 1995(34 years, 3 months after company formation)
Appointment Duration8 years (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE

Location

Registered Address4b Albany Road
Chorlton
Manchester
M21 0AW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,876,799
Cash£1,355,502
Current Liabilities£189,956

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Restoration by order of the court (3 pages)
1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 December 2003Return made up to 31/12/03; full list of members (8 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 March 2003Return made up to 31/12/02; full list of members (8 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Accounts for a small company made up to 31 July 2001 (9 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Accounts made up to 31 July 1999 (17 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Accounts made up to 31 July 1998 (17 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
4 March 1998Accounts made up to 31 July 1997 (19 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 July 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
3 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 April 1996Accounts for a medium company made up to 31 July 1995 (17 pages)
28 December 1995Return made up to 31/12/95; no change of members (6 pages)