Company NameAuthenter Limited
Company StatusDissolved
Company Number05607219
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joshua Francis Howlett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Abbey Road
Bristol
Avon
BS9 3QW
Secretary NameMrs Victoria Myfanwy Howlett
StatusClosed
Appointed11 June 2006(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 November 2011)
RoleSolicitor
Correspondence Address46 Abbey Road
Bristol
Avon
BS9 3QW
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
Lancashire
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£814
Cash£141
Current Liabilities£3,933

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 1
(4 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 1
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 November 2009Director's details changed for Mrs Joshua Francis Howlett on 29 November 2009 (2 pages)
29 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Mrs Joshua Francis Howlett on 29 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 May 2009Secretary's change of particulars / victoria howlett / 01/05/2009 (2 pages)
1 May 2009Director's Change of Particulars / joshua howlett / 01/05/2009 / Title was: , now: mrs; HouseName/Number was: , now: 46; Street was: flat 5 southfield court, now: abbey road; Area was: westbury on trym, now: ; Region was: , now: avon; Post Code was: BS9 3BL, now: BS9 3QW; Country was: , now: united kingdom (2 pages)
1 May 2009Director's change of particulars / joshua howlett / 01/05/2009 (2 pages)
1 May 2009Secretary's Change of Particulars / victoria howlett / 01/05/2009 / Nationality was: british, now: other; Title was: , now: mrs; HouseName/Number was: , now: 46; Street was: flat 5 southfield court, now: abbey road; Area was: westbury on trym, now: ; Region was: , now: avon; Post Code was: BS9 3BL, now: BS9 3QW; Country was: , now: united kingdom; (2 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from flat 5 southfield court westbury-on-trym bristol BS9 3BL (1 page)
10 November 2008Registered office changed on 10/11/2008 from flat 5 southfield court westbury-on-trym bristol BS9 3BL (1 page)
7 November 2008Registered office changed on 07/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 November 2008Registered office changed on 07/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
15 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
20 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
19 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
31 October 2005Incorporation (19 pages)
31 October 2005Incorporation (19 pages)