Company NameC.A.S. Autolarm Limited
Company StatusDissolved
Company Number01439041
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameEdward John Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration23 years, 2 months (closed 24 March 2015)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Birch Grove
Welling
Kent
DA16 2JN
Director NameChristopher Fenton-Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(18 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brinklow Crescent
Plumstead
London
SE18 3BP
Secretary NameEdward John Hunt
NationalityBritish
StatusClosed
Appointed01 June 2001(21 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Birch Grove
Welling
Kent
DA16 2JN
Director NameRobert William Lands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleFire Engineer
Correspondence Address47 Blendon Drive
Bexley
Kent
DA5 3AA
Secretary NameMr David Obrien
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address10 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Secretary NameCarol Ann Hunt
NationalityBritish
StatusResigned
Appointed01 November 1997(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address39 Birch Grove
Welling
Kent
DA16 2JN

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

800 at £1Edward John Hunt
80.00%
Ordinary
200 at £1Robert William Lands
20.00%
Ordinary

Financials

Year2014
Net Worth-£149,719
Current Liabilities£149,719

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Christopher Fenton-Smith on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Edward John Hunt on 15 January 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 March 2006Return made up to 31/12/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000 (5 pages)
26 April 2000Return made up to 31/12/99; full list of members (8 pages)
10 December 1999Particulars of mortgage/charge (4 pages)
27 July 1999 (5 pages)
24 June 1999Registered office changed on 24/06/99 from: 164-6 high road ilford essex IG1 1LL (1 page)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 August 1998 (7 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996 (6 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995 (6 pages)