Company NameA.& R.Automatics Limited
Company StatusDissolved
Company Number00914347
CategoryPrivate Limited Company
Incorporation Date31 August 1967(56 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Rowell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleAmusement Caterer
Correspondence AddressPachesham Farm Randalls Road
Leatherhead
Surrey
KT22 0AL
Director NamePatricia May Rowell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleSecretary
Correspondence AddressPachesham Farm
Randalls Road
Leatherhead
Surrey
KT22 0AL
Secretary NamePatricia May Rowell
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressPachesham Farm
Randalls Road
Leatherhead
Surrey
KT22 0AL

Location

Registered AddressPachesham Farm
Randalls Road
Leatherhead
Surrey
KT22 0AL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North

Financials

Year2014
Net Worth-£25,138
Current Liabilities£25,138

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
13 July 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 July 2004Return made up to 31/05/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
13 May 2004Registered office changed on 13/05/04 from: first floor 215 marsh road pinner middx HA5 5NF (1 page)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Return made up to 31/05/03; full list of members (6 pages)
2 July 2003Accounting reference date extended from 05/04/03 to 30/06/03 (1 page)
7 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
3 July 2002Return made up to 31/05/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
9 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
16 August 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
6 July 2001Return made up to 31/05/01; full list of members (6 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 August 1999Return made up to 31/05/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
14 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 June 1995Return made up to 31/05/95; full list of members (4 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)