Company NameAutometers Exports Limited
Company StatusDissolved
Company Number03319406
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Reginald Diggins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Director NameJohn Diggins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Richmond Green
Ladythorn Crescent, Bramhall
Stockport
Cheshire
SK7 2GA
Secretary NameMr Reginald Diggins
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Close
Bramhall
Stockport
Cheshire
SK7 1JE
Secretary NameJohn Diggins
NationalityBritish
StatusClosed
Appointed04 November 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Richmond Green
Ladythorn Crescent, Bramhall
Stockport
Cheshire
SK7 2GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
25 July 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 February 2002Return made up to 17/02/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 February 2001Return made up to 17/02/01; full list of members (7 pages)
30 May 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 February 1999Return made up to 17/02/99; no change of members (4 pages)
17 November 1998New secretary appointed (2 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 March 1998Return made up to 17/02/98; full list of members (6 pages)
25 June 1997Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page)
25 June 1997Ad 05/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (16 pages)