Company NameAuto-Klean Filtration Limited
Company StatusDissolved
Company Number00187845
CategoryPrivate Limited Company
Incorporation Date16 February 1923(101 years, 2 months ago)
Dissolution Date8 July 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Godfrey Richard Warde Wright
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(80 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 08 July 2008)
RoleNon Executive Company Director
Country of ResidenceEngland
Correspondence AddressWilbraham Temple
Great Wilbraham
Cambridge
Cambridgeshire
CB1 5JF
Director NameMr Nigel John Yandell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(83 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2008)
RoleBursar Of Corpus Christi Cole
Country of ResidenceEngland
Correspondence Address82 Chesterton Road
Cambridge
Cambridgeshire
CB4 1ER
Secretary NameMr Nigel John Yandell
NationalityBritish
StatusClosed
Appointed19 January 2007(83 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 08 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Chesterton Road
Cambridge
Cambridgeshire
CB4 1ER
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 June 2007(84 years, 5 months after company formation)
Appointment Duration1 year (closed 08 July 2008)
Correspondence AddressFrancis House
112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameRobert Geoffrey Beldam
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 November 2003)
RoleCompany Director
Correspondence AddressRocombe
Horsell
Woking
Surrey
GU21 4DA
Director NameLarry Noel Larsen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressCovertside 6 Stompits Road
Holyport
Maidenhead
Berkshire
SL6 2LA
Director NameMr William Edward Sedgwick
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 January 1993)
RoleDirector Technical Salesman
Correspondence Address25 Grange Place
Staines
Middlesex
TW18 1RY
Secretary NameLarry Noel Larsen
NationalityBritish
StatusResigned
Appointed04 January 1992(68 years, 11 months after company formation)
Appointment Duration15 years (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressCovertside 6 Stompits Road
Holyport
Maidenhead
Berkshire
SL6 2LA
Director NameJohn Stuart Dimond
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address11 The Gardens
Hatton Road
Bedfont
Middlesex
TW14 9PP
Director NameAllen John Taylor
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(73 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address65 Bryn Catwg
Cadoxton
Neath
West Glamorgan
SA10 8BH
Wales
Director NameMartin Bottomley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(80 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address35 Foxhole Drive
Southgate
Swansea
West Glamorgan
SA3 2BZ
Wales

Contact

Websiteauto-kleanfiltration.co.uk

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£165,467
Gross Profit-£10,915
Net Worth£2,177,706
Cash£1,644,474
Current Liabilities£12,668

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
13 November 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
7 February 2007Appointment of a voluntary liquidator (1 page)
7 February 2007Declaration of solvency (5 pages)
7 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2007Registered office changed on 30/01/07 from: lascar works hounslow middlesex TW3 3JL (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
26 April 2006New director appointed (2 pages)
9 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2005Full accounts made up to 31 December 2004 (10 pages)
24 February 2005Return made up to 04/01/05; full list of members (8 pages)
22 November 2004£ ic 1134000/915307 24/09/04 £ sr 218693@1=218693 (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 June 2004Full accounts made up to 31 December 2003 (10 pages)
26 February 2004Return made up to 04/01/04; change of members (7 pages)
10 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 February 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
26 October 2003New director appointed (2 pages)
13 February 2003Return made up to 04/01/03; full list of members (15 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 04/01/02; no change of members (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 February 2001Return made up to 04/01/01; no change of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 04/01/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 04/01/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 January 1997Return made up to 04/01/97; no change of members (4 pages)
13 January 1997New director appointed (2 pages)
25 February 1996Return made up to 04/01/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
6 July 1988Company name changed auto-klean strainers LIMITED\certificate issued on 07/07/88 (2 pages)
23 February 1988Full accounts made up to 31 March 1987 (12 pages)
25 February 1983Annual return made up to 04/01/83 (4 pages)
25 February 1983Accounts made up to 31 March 1982 (11 pages)
8 February 1982Annual return made up to 05/01/82 (4 pages)
8 February 1982Accounts made up to 31 March 1981 (12 pages)
8 February 1982Accounts made up to 31 March 1980 (11 pages)
11 March 1981Annual return made up to 04/01/81 (6 pages)
21 October 1980Accounts made up to 31 March 1979 (11 pages)
24 July 1980Accounts made up to 31 March 1978 (10 pages)
16 February 1923Incorporation (22 pages)