Company NameAutoinstall Limited
Company StatusDissolved
Company Number04078526
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameFirst Choice Training Services Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Jason Anthony Norman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(4 months, 3 weeks after company formation)
Appointment Duration17 years (closed 20 February 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Mort Lane
Tyldesley
Manchester
M29 8PE
Secretary NameMrs Patricia Nancy Norman
NationalityBritish
StatusClosed
Appointed17 September 2002(1 year, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 20 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCheops
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Secretary NameGraham William Norman
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2002)
RoleEngineer
Correspondence AddressCheops House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteauto-install.co.uk

Location

Registered Address160 Elliott Street
Tyldesley
Manchester
M29 8DS
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Jason Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£32,014
Current Liabilities£55,689

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
27 November 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 October 2010Secretary's details changed for Patricia Nancy Norman on 26 September 2010 (1 page)
14 October 2010Secretary's details changed for Patricia Nancy Norman on 26 September 2010 (1 page)
14 October 2010Director's details changed for Jason Norman on 26 September 2010 (2 pages)
14 October 2010Director's details changed for Jason Norman on 26 September 2010 (2 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
14 November 2007Return made up to 26/09/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 26/09/06; full list of members (2 pages)
16 October 2006Return made up to 26/09/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 November 2005Return made up to 26/09/05; full list of members (2 pages)
3 November 2005Return made up to 26/09/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 26/09/04; full list of members (6 pages)
21 October 2004Return made up to 26/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 October 2003Return made up to 26/09/03; full list of members (6 pages)
13 October 2003Return made up to 26/09/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed (2 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (13 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (13 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
18 January 2001Company name changed first choice training services l td\certificate issued on 18/01/01 (3 pages)
18 January 2001Company name changed first choice training services l td\certificate issued on 18/01/01 (3 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Director resigned (1 page)
26 September 2000Incorporation (12 pages)
26 September 2000Incorporation (12 pages)