Meltham
Huddersfield
West Yorkshire
HD7 3LA
Director Name | Margaret Elaine Johnson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 November 2002) |
Role | Company Sec/Director |
Correspondence Address | Rivendell The Hollow Meltham Huddersfield West Yorkshire HD7 3LA |
Secretary Name | Margaret Elaine Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 November 2002) |
Role | Company Sec/Director |
Correspondence Address | Rivendell The Hollow Meltham Huddersfield West Yorkshire HD7 3LA |
Director Name | Barrie Samual Evans |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 11 Collingwood Mount Collingwood Rise Camberley Surrey GU15 1NB |
Director Name | Edward S Keane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1992(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1993) |
Role | Marketing V P |
Correspondence Address | 13 Comstock Trail Brookfield Connecticut 06804 Foreign |
Registered Address | Units 32/33 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
3 January 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
23 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
28 October 1998 | Resolutions
|
23 July 1998 | Return made up to 05/06/98; no change of members
|
18 May 1998 | Company name changed automotion (uk) LIMITED\certificate issued on 19/05/98 (2 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (5 pages) |
4 March 1997 | Auditor's resignation (1 page) |
17 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 October 1995 (5 pages) |
25 July 1995 | Return made up to 05/06/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |