Company NameChris Auton Systems Limited
Company StatusDissolved
Company Number04852595
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Andrew Auton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 South Drive
Chorltonville
Manchester
Lancashire
M21 8DZ
Secretary NameClifford Oswald Auton
NationalityBritish
StatusClosed
Appointed08 August 2003(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 04 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolly Cottage 29 Moss Lane
Timperley
Altrincham
WA15 6LQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address53 South Drive
Chorltonville
Manchester
M21 8DZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£122,577
Cash£145,881
Current Liabilities£28,443

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
8 January 2010Application to strike the company off the register (3 pages)
8 January 2010Application to strike the company off the register (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Director's change of particulars / christopher auton / 28/05/2009 (1 page)
3 August 2009Director's Change of Particulars / christopher auton / 28/05/2009 / HouseName/Number was: , now: 53; Street was: 277 brantingham road, now: south drive; Area was: the pavillions, now: chorltonville; Region was: , now: lancashire; Post Code was: M21 0DZ, now: M21 8DZ; Country was: , now: uk (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 277 brantingham road the pavilions chorlton cum hardy manchester M21 0DZ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 277 brantingham road the pavilions chorlton cum hardy manchester M21 0DZ (1 page)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
21 August 2007Return made up to 31/07/07; no change of members (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: holly cottage, 29 moss lane timperley altrincham cheshire WA15 6LQ (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: holly cottage, 29 moss lane timperley altrincham cheshire WA15 6LQ (1 page)
20 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)