Company NameAutex Automotive Products Limited
DirectorsGraham Samuel Bottomley and Barrie Clarke Hawkins
Company StatusDissolved
Company Number03018703
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Previous NameAutex Adhesive Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Samuel Bottomley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address105 Boothshall Way
Boothstown Worsley
Manchester
M28 1UX
Director NameMr Barrie Clarke Hawkins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedworth Close
Darton
Barnsley
South Yorkshire
S75 5PR
Secretary NameMr Barrie Clarke Hawkins
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedworth Close
Darton
Barnsley
South Yorkshire
S75 5PR
Director NameMr Raymond Michael Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (8 pages)
23 July 2001Appointment of a voluntary liquidator (1 page)
23 July 2001Statement of affairs (10 pages)
23 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Registered office changed on 19/07/01 from: worsley business park mosley common road worsley manchester lancashire M28 1NL (1 page)
2 April 2001Return made up to 07/02/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 February 2000Return made up to 07/02/00; full list of members (7 pages)
12 August 1999Registered office changed on 12/08/99 from: unit d highfield rd industrial estate little hulton, worsley manchester M28 6ST (1 page)
25 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1998Memorandum and Articles of Association (11 pages)
16 March 1998Company name changed autex adhesive products LIMITED\certificate issued on 17/03/98 (2 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 February 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Return made up to 07/02/97; no change of members (4 pages)
27 February 1996Return made up to 07/02/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 June 1995Particulars of mortgage/charge (4 pages)
7 February 1995Incorporation (14 pages)