Company NameAutofantastic Limited
Company StatusDissolved
Company Number06665276
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gary Cheetham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Broadway
Royton
Oldham
OL2 5BP
Director NameMr Darren Anthony Ratcliffe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE
Secretary NameMr Darren Anthony Ratcliffe
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Mount Street
Manchester
M4 4DE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1st Floor Richmond House
Bloom Street
Manchester
Greater Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,252
Cash£3,585
Current Liabilities£1,618

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011Application to strike the company off the register (3 pages)
19 July 2011Application to strike the company off the register (3 pages)
21 September 2010Director's details changed for Mr Darren Anthony Ratcliffe on 5 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Darren Anthony Ratcliffe on 5 August 2010 (2 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
21 September 2010Director's details changed for Mr Darren Anthony Ratcliffe on 5 August 2010 (2 pages)
21 September 2010Annual return made up to 5 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 April 2010Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom on 13 April 2010 (2 pages)
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (5 pages)
5 August 2008Appointment Terminated Secretary incorporate secretariat LIMITED (1 page)
5 August 2008Incorporation (18 pages)
5 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
5 August 2008Incorporation (18 pages)