Company NameAutograffix (UK) Ltd
Company StatusDissolved
Company Number05567797
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date20 August 2011 (12 years, 8 months ago)

Directors

Director NameDaniel Trojak
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleEngineer
Correspondence Address19 Laund Road
Huddersfield
W. Yorks
HD3 3TT
Secretary NamePeter John Robert Calderbank
NationalityBritish
StatusClosed
Appointed24 July 2006(10 months, 1 week after company formation)
Appointment Duration5 years (closed 20 August 2011)
RoleGraphic Designer
Correspondence Address99 Neville Avenue
Kendray
Barnsley
South Yorkshire
S70 3HS
Secretary NameBrian Lambert
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Arnold Avenue
Sheffield
South Yorkshire
S12 3JA
Secretary NamePatricia Leah Johnson
NationalityBritish
StatusResigned
Appointed02 March 2006(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2006)
RoleHair Stylist
Correspondence Address121 Manchester Road
Thurlstone
South Yorkshire
S36 9QS

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 August 2011Final Gazette dissolved following liquidation (1 page)
20 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
27 July 2010Liquidators' statement of receipts and payments to 5 July 2010 (5 pages)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 5 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 5 July 2009 (5 pages)
6 February 2009Liquidators statement of receipts and payments to 5 January 2009 (7 pages)
6 February 2009Liquidators statement of receipts and payments to 5 January 2009 (7 pages)
6 February 2009Liquidators' statement of receipts and payments to 5 January 2009 (7 pages)
31 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 5 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Statement of affairs (5 pages)
17 July 2007Statement of affairs (5 pages)
11 July 2007Registered office changed on 11/07/07 from: unit 1 canal mills hillhouse lane huddersfield w yorks HD1 6BT (1 page)
11 July 2007Registered office changed on 11/07/07 from: unit 1 canal mills hillhouse lane huddersfield w yorks HD1 6BT (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
5 August 2006Particulars of mortgage/charge (9 pages)
5 August 2006Particulars of mortgage/charge (9 pages)
17 July 2006Registered office changed on 17/07/06 from: autograffix (uk) LTD, 2ND floor 145-157 st. John street london EC1V 4PY (1 page)
17 July 2006Registered office changed on 17/07/06 from: autograffix (uk) LTD, 2ND floor 145-157 st. John street london EC1V 4PY (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (2 pages)
13 March 2006Secretary resigned (2 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
19 September 2005Incorporation (14 pages)
19 September 2005Incorporation (14 pages)