Company NameAuden Limited
Company StatusDissolved
Company Number02438233
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameKong Sang Wong
Date of BirthMarch 1939 (Born 85 years ago)
NationalityChinese
StatusClosed
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 15 June 2021)
RoleMushroom Consultant
Country of ResidenceHong Kong
Correspondence Address7d The Fine Mansion
36 Village Road
Happy Valley
Foreign
Hong Kong
Secretary NameChristine Shin Ying Yu
NationalityBritish
StatusClosed
Appointed25 August 1994(4 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 15 June 2021)
RoleSecretary
Correspondence Address7d The Fine Mansion
36 Village Road
Happy Valley
Foreign
Hong Kong
Director NameMr Denis Charles Garlick
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1994)
RoleDirector-Textile Agent
Correspondence Address25 Primrose Avenue
Gee Cross
Hyde
Cheshire
SK14 5BU
Director NameMr Neil Harvey Garlick
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1994)
RoleTextile Agent
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Gee Cross
Hyde
Cheshire
SK14 5JB
Secretary NameMr Neil Harvey Garlick
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Gee Cross
Hyde
Cheshire
SK14 5JB

Contact

Websitewww.audenfs.com/
Email address[email protected]
Telephone01924 402080
Telephone regionWakefield

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kong Sang Wong
50.00%
Ordinary
1 at £1Mrs Christine Shin Ying Yu
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,506
Cash£1,030
Current Liabilities£134,048

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
26 October 2017Director's details changed for Kong Sang Wong on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Kong Sang Wong on 26 October 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page)
27 April 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 27 April 2016 (1 page)
27 April 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 27 April 2016 (1 page)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 June 2015Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Registered office address changed from C/O J Humphrey & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG on 30 November 2009 (1 page)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Kong Sang Wong on 29 October 2009 (2 pages)
30 November 2009Director's details changed for Kong Sang Wong on 29 October 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from C/O J Humphrey & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG on 30 November 2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Return made up to 31/10/07; no change of members (6 pages)
7 January 2008Return made up to 31/10/07; no change of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
30 November 2006Return made up to 31/10/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 December 2005Return made up to 31/10/05; full list of members (6 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
8 December 2005Return made up to 31/10/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
10 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 November 2003Return made up to 31/10/03; full list of members (6 pages)
14 November 2003Return made up to 31/10/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 November 2002Return made up to 31/10/02; full list of members (6 pages)
25 November 2002Return made up to 31/10/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1999Registered office changed on 20/01/99 from: c/o bursk (holdings) LTD suite 5 second floor 5 st james's building oxford street, manchester M1 6EJ (1 page)
20 January 1999Registered office changed on 20/01/99 from: c/o bursk (holdings) LTD suite 5 second floor 5 st james's building oxford street, manchester M1 6EJ (1 page)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
8 January 1998Accounts made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(6 pages)
8 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(6 pages)
23 January 1997Return made up to 31/10/96; no change of members (4 pages)
23 January 1997Return made up to 31/10/96; no change of members (4 pages)
21 November 1996Accounts made up to 31 March 1996 (7 pages)
21 November 1996Accounts made up to 31 March 1996 (7 pages)
8 March 1996Accounts made up to 31 March 1995 (3 pages)
8 March 1996Accounts made up to 31 March 1995 (3 pages)
27 November 1995Return made up to 31/10/95; no change of members (4 pages)
27 November 1995Return made up to 31/10/95; no change of members (4 pages)