Company NameAutoscrew Limited
Company StatusDissolved
Company Number06707305
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(5 months after company formation)
Appointment Duration3 years, 9 months (closed 07 December 2012)
RoleAccountamt
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(5 months after company formation)
Appointment Duration3 years, 9 months (closed 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Lancashire
WN1 3UJ
Secretary NameMr Ian Stuart Hogg
NationalityBritish
StatusClosed
Appointed27 February 2009(5 months after company formation)
Appointment Duration3 years, 9 months (closed 07 December 2012)
RoleAccountamt
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Hulme
Manchester
Lancashire
M15 5TR
Director NameMr Michael John Peter Worsley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Higher Lane
Rainford
St Helens
Merseyside
WA11 8AZ
Secretary NameJane Worsley
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address126 Higher Lane
Rainford
St. Helens
Merseyside
WA11 8AZ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Buffalo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,701
Cash£5
Current Liabilities£345,190

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Notice of move from Administration to Dissolution on 3 September 2012 (17 pages)
7 September 2012Notice of move from Administration to Dissolution (17 pages)
23 August 2012Administrator's progress report to 25 July 2012 (15 pages)
23 August 2012Administrator's progress report to 25 July 2012 (15 pages)
15 March 2012Result of meeting of creditors (1 page)
15 March 2012Result of meeting of creditors (1 page)
28 February 2012Notice of extension of period of Administration (1 page)
28 February 2012Administrator's progress report to 25 January 2012 (17 pages)
28 February 2012Notice of extension of period of Administration (1 page)
28 February 2012Administrator's progress report to 25 January 2012 (17 pages)
10 October 2011Administrator's progress report to 8 September 2011 (15 pages)
10 October 2011Administrator's progress report to 8 September 2011 (15 pages)
10 October 2011Administrator's progress report to 8 September 2011 (15 pages)
5 July 2011Statement of affairs with form 2.14B (6 pages)
5 July 2011Statement of affairs with form 2.14B (6 pages)
20 May 2011Result of meeting of creditors (35 pages)
20 May 2011Result of meeting of creditors (35 pages)
3 May 2011Statement of administrator's proposal (31 pages)
3 May 2011Statement of administrator's proposal (31 pages)
23 March 2011Appointment of an administrator (1 page)
23 March 2011Registered office address changed from Eccleston Park Trade Centre Prescot Road St Helens Merseyside WA10 3BZ on 23 March 2011 (2 pages)
23 March 2011Appointment of an administrator (1 page)
23 March 2011Registered office address changed from Eccleston Park Trade Centre Prescot Road St Helens Merseyside WA10 3BZ on 23 March 2011 (2 pages)
21 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
21 February 2011Previous accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(6 pages)
11 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
11 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
3 June 2009Director appointed keith andrew bevan (2 pages)
3 June 2009Director appointed keith andrew bevan (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
18 May 2009Registered office changed on 18/05/2009 from 145 edge lane liverpool merseyside L7 2PG (1 page)
20 March 2009Appointment Terminated Director michael worsley (1 page)
20 March 2009Director appointed david potter (2 pages)
20 March 2009Appointment terminated secretary jane worsley (1 page)
20 March 2009Appointment Terminated Secretary jane worsley (1 page)
20 March 2009Director and secretary appointed ian syuart hogg (2 pages)
20 March 2009Director appointed david potter (2 pages)
20 March 2009Director and secretary appointed ian syuart hogg (2 pages)
20 March 2009Appointment terminated director michael worsley (1 page)
19 March 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
19 March 2009Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2008Secretary appointed jane worsley (2 pages)
7 October 2008Secretary appointed jane worsley (2 pages)
25 September 2008Incorporation (12 pages)
25 September 2008Incorporation (12 pages)