Company NameAutocode Ii Ltd.
Company StatusDissolved
Company Number00386544
CategoryPrivate Limited Company
Incorporation Date29 March 1944(80 years, 1 month ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Denis Roy Dowson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(48 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Gate
Burton
Lincoln
Lincolnshire
LN1 2RD
Secretary NameDerek William Adams
NationalityBritish
StatusClosed
Appointed16 April 1992(48 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMiss Cherry Kay Dowson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(49 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 18 August 1998)
RoleCompany Administrator
Correspondence Address116 St Catherines Grove
Lincoln
Lincolnshire
LN5 8NB
Director NameDerek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(48 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 April 1995)
RoleChartered Accountant
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameDerek Palin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(48 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1994)
RoleAuto-Electrical Engineer
Correspondence Address10 Woodhall Crescent
Saxilby
Lincoln
Lincolnshire
LN1 2HZ

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
18 March 1998Return made up to 12/03/98; no change of members (6 pages)
18 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
17 March 1998Application for striking-off (1 page)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 April 1997Return made up to 15/03/97; no change of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
19 March 1996Return made up to 15/03/96; full list of members (8 pages)
12 July 1995Registered office changed on 12/07/95 from: 20/22 bedford row london WC1R 4ER (1 page)
30 April 1995Director resigned (2 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Return made up to 15/03/95; no change of members (10 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)