Company NameAuto Dairy International Limited
Company StatusDissolved
Company Number02853899
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJean Duffy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RolePersonal Assistant
Correspondence Address46 Irwin Road
St Helens
Merseyside
WA9 3UQ
Director NameTerence Alexander Ellison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address95 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Secretary NameJean Duffy
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RolePersonal Assistant
Correspondence Address46 Irwin Road
St Helens
Merseyside
WA9 3UQ
Director NameStephen Boyd
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleTechnical Director
Correspondence Address23 Dovecote Green
Warrington
Cheshire
WA5 5XH
Director NameCorporate Nominee Services Limited (Corporation)
StatusCurrent
Appointed16 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusCurrent
Appointed16 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Director NameAlan Drinkwater
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleAccountant
Correspondence Address7 Mill Close
Houghton Green
Warrington
Cheshire
WA2 0ST

Location

Registered AddressLeonard Harris & Partners
5th Floor 75 Mosley Street
Manchester
Greater Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 April 2001Dissolved (1 page)
15 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Statement of affairs (16 pages)
7 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Registered office changed on 10/03/97 from: penketh business park cleveleys road great sankey warrington cheshire WA5 2TJ (1 page)
3 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 February 1996Director resigned (2 pages)
14 September 1995Return made up to 16/09/95; no change of members (6 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)