Company NameAuto Engineering (U.K.) Limited
Company StatusDissolved
Company Number01766082
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date11 August 2010 (13 years, 9 months ago)
Previous NamesCountrotor Limited and Castings Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr David Morley Ratcliffe
NationalityBritish
StatusClosed
Appointed11 October 1994(10 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodberry Avenue
North Harrow
Harrow
Middlesex
HA2 6AU
Director NameDieter Lehnhardt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed18 January 1995(11 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 11 August 2010)
RoleCompany Director
Correspondence AddressGehringshauser Str. 10
Huttenberg-Reiskirchen
35625
Director NameStanley Graham Davis
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address11 Melrose Avenue
Pedmore
Stourbridge
West Midlands
DY8 2LE
Director NameJoseph Nigg
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressAlte Gfenn Str 33
Ch-8600 Du Bendorf
Foreign
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NameMr Rolf Koester
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressRuetistrasse 70
8032 Zurich
Switzerland
Director NameMr Andrew Christopher Hackett
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressCourt Barn Upper End
Birlingham
Pershore
Worcestershire
WR10 3AA
Director NameRussell John Conway
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address12 Cockerham Avenue
Barnsley
South Yorkshire
S75 1BA

Location

Registered AddressBuchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£667,587
Net Worth£729,450
Cash£685,609
Current Liabilities£146,172

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 August 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Liquidators statement of receipts and payments to 18 August 1997 (5 pages)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Liquidators statement of receipts and payments to 24 November 1997 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 18 August 1997 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 24 November 1997 (5 pages)
12 May 1997Appointment of a voluntary liquidator (1 page)
12 May 1997Appointment of a voluntary liquidator (1 page)
18 September 1996Registered office changed on 18/09/96 from: warwick court 8 the square solihull west midlands B91 3RP (1 page)
18 September 1996Registered office changed on 18/09/96 from: warwick court 8 the square solihull west midlands B91 3RP (1 page)
17 September 1996Declaration of solvency (3 pages)
17 September 1996Declaration of solvency (3 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1996Return made up to 19/06/96; full list of members (6 pages)
15 August 1996Return made up to 19/06/96; full list of members (6 pages)
11 July 1996Accounting reference date shortened from 31/12 to 31/07 (2 pages)
11 July 1996Accounting reference date shortened from 31/12 to 31/07 (2 pages)
19 March 1996Return made up to 19/06/95; full list of members; amend (8 pages)
19 March 1996Return made up to 19/06/95; full list of members; amend (8 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
28 June 1995Return made up to 19/06/95; full list of members (6 pages)
28 June 1995Return made up to 19/06/95; full list of members (6 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)