Company NameH.Autran Limited
DirectorsEdward Richard Bloomfield and Barry Danilo Faulkner
Company StatusDissolved
Company Number00070935
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Richard Bloomfield
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address2 The Avenue
Theydon Bois
Essex
CM16 1JJ
Director NameMr Barry Danilo Faulkner
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address57 Foxgrove Road
Beckenham
Kent
BR3 2BB
Secretary NameMr Alan Thomas Cranch
NationalityBritish
StatusCurrent
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Pines 27 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DL
Director NameRobert David Lloyd Bloomfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1996)
RoleCatering Manager
Correspondence Address3 Inglethorpe Street
London
SW6 6NS

Location

Registered Address80/83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 1999Dissolved (1 page)
25 November 1998Liquidators statement of receipts and payments (5 pages)
25 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 August 1996Declaration of solvency (4 pages)
2 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 1996Appointment of a voluntary liquidator (1 page)
25 May 1996Registered office changed on 25/05/96 from: 80-83 long lane london EC1A 9ET (1 page)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director resigned (1 page)
25 May 1996Return made up to 28/04/96; full list of members (6 pages)
25 May 1996Director's particulars changed (1 page)
16 May 1996Registered office changed on 16/05/96 from: tallon house 20 tallon road hutton brentwood essex CM13 1TL (1 page)
4 December 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Return made up to 28/04/95; full list of members (6 pages)