Company NameAuxetic Materials Limited
Company StatusDissolved
Company Number04012712
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Secretary NameKay Alison Gregson
NationalityBritish
StatusClosed
Appointed23 March 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address3 Saint Aubins Road
Bolton
Lancashire
BL2 1LW
Director NameRichard Bindless
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleChief Executive
Correspondence Address10 Highthorne Green
Royton
Oldham
Lancashire
OL2 5US
Secretary NameJonathan Peter Lilliott
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressCommerce House
Bridgeman Place
Bolton
Lancashire
BL2 1DW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
15 July 2002Registered office changed on 15/07/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 June 2001Return made up to 07/06/01; full list of members (6 pages)
11 May 2001Secretary resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
29 March 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2000Secretary's particulars changed (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
7 June 2000Incorporation (11 pages)