Company NameAutumnwinds Limited
DirectorsPeter William Callaghan and John Hugh Cameron Brebner
Company StatusDissolved
Company Number00947647
CategoryPrivate Limited Company
Incorporation Date10 February 1969(55 years, 2 months ago)
Previous NameBronx Process Engineering Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(30 years, 12 months after company formation)
Appointment Duration24 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEmerys Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director NameJohn Hugh Cameron Brebner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameJohn Hugh Cameron Brebner
NationalityBritish
StatusCurrent
Appointed20 July 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh 9 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Director NameMr William Roy Cochrane
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address22 Cotysmore Road
Sutton Coldfield
West Midlands
B75 6BJ
Director NameMalcolm Roberts
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Orchard Close
Hagley
Stourbridge
West Midlands
DY9 0LE
Secretary NameMr John Paul Bennett
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Castle Road
Cookley
Kidderminster
Worcestershire
DY10 3TE
Secretary NameMr Colin Peter Fradgley
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2000)
RoleAccountant
Correspondence Address53 Water Street
Kingswinford
West Midlands
DY6 7QB
Director NameTimothy James Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressPlot 9 Greenwoods
Off Mamble Road
Stourbridge
West Midlands
DY8 3SQ
Director NameWilliam Barry Hughes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressThe Mumbles
Ebstree Road
Seisdon
West Midlands
WV5 7ES
Director NameJohn Michael Beechey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1996)
RoleEngineering Director
Correspondence AddressGable End New Road
Oreton Cleobury Mortimer
Kidderminster
Shropshire
DY14 0TY
Director NameRobin Ian Eyres
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressBeaulieu House The Redd Landes
Shirenewton
Chepstow
Gwent
NP6 6QP
Wales
Director NameJohn Michael Henderson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2000)
RoleExecutive
Correspondence Address12 Ravenscourt Park Mansions
Dalling Road
London
W6 0HG
Director NameMr Patrick John Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridge Road
Alveley
Bridgnorth
Salop
WV15 6JU

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,554,000
Current Liabilities£2,853,000

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2005Dissolved (1 page)
26 April 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
6 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
22 February 2002Statement of affairs (4 pages)
6 February 2002Registered office changed on 06/02/02 from: dudley road, lye, stourbridge, worcs DY9 8DS (1 page)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Declaration of mortgage charge released/ceased (1 page)
4 September 2001Declaration of mortgage charge released/ceased (23 pages)
10 May 2001Declaration of mortgage charge released/ceased (1 page)
10 May 2001Declaration of mortgage charge released/ceased (1 page)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
18 August 2000Accounts made up to 31 October 1999 (11 pages)
4 August 2000Director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
22 December 1999Return made up to 30/11/99; full list of members (7 pages)
30 November 1999Particulars of mortgage/charge (6 pages)
1 November 1999Accounts made up to 31 October 1998 (12 pages)
14 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(8 pages)
30 July 1998Accounts made up to 31 October 1997 (16 pages)
23 December 1997Return made up to 30/11/97; full list of members (8 pages)
4 September 1997Accounts made up to 1 November 1996 (18 pages)
4 September 1997Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
2 April 1997Director resigned (1 page)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
3 December 1996Accounts made up to 2 February 1996 (18 pages)
12 October 1996Particulars of mortgage/charge (4 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
19 February 1996Director's particulars changed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)