Company NameAuto-Bake Europe Limited
Company StatusDissolved
Company Number04340250
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameCobco (432) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAmanda Marie Bernadette Hicks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address25b Rembrandt Drive
Middle Cove
Nsw
2068
Director NameAlan McDowell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 2002(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence AddressUnit 14c Bridlewood Gardens
2 Brady Street
Mosman
Nsw
2088
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed14 December 2001(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Director NameGilbert Alfred Watts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 20 April 2007)
RoleCompany Director
Correspondence Address24 Kalakau Avenue
Forresters Beach
New South Wales 2260
Australia
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
(5 pages)
28 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 2
(5 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Accounts for a small company made up to 30 June 2010 (8 pages)
21 July 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Director's details changed for Alan Mcdowell on 12 December 2010 (2 pages)
19 January 2011Director's details changed for Amanda Marie Bernadette Hicks on 12 December 2010 (2 pages)
19 January 2011Director's details changed for Alan Mcdowell on 12 December 2010 (2 pages)
19 January 2011Director's details changed for Amanda Marie Bernadette Hicks on 12 December 2010 (2 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 January 2009Return made up to 14/12/08; full list of members (3 pages)
2 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 30 June 2007 (9 pages)
5 November 2008Accounts for a small company made up to 30 June 2007 (9 pages)
22 April 2008Registered office changed on 22/04/2008 from ship canal house king street manchester M2 4WB (1 page)
22 April 2008Registered office changed on 22/04/2008 from ship canal house king street manchester M2 4WB (1 page)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
6 June 2007Accounts for a small company made up to 30 June 2006 (9 pages)
6 June 2007Accounts for a small company made up to 30 June 2006 (9 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
18 January 2007Return made up to 14/12/06; full list of members (8 pages)
18 January 2007Return made up to 14/12/06; full list of members (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 February 2006Return made up to 14/12/05; full list of members (6 pages)
8 February 2006Return made up to 14/12/05; full list of members (6 pages)
1 July 2005Accounts for a small company made up to 30 June 2004 (8 pages)
1 July 2005Accounts for a small company made up to 30 June 2004 (8 pages)
25 January 2005Return made up to 14/12/04; full list of members (6 pages)
25 January 2005Return made up to 14/12/04; full list of members (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 February 2004Return made up to 14/12/03; full list of members (6 pages)
2 February 2004Return made up to 14/12/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
22 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
11 March 2002Company name changed cobco (432) LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed cobco (432) LIMITED\certificate issued on 11/03/02 (2 pages)
14 December 2001Incorporation (17 pages)
14 December 2001Incorporation (17 pages)