Company NameAutobox Limited
Company StatusDissolved
Company Number01925174
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date5 January 2012 (12 years, 3 months ago)
Previous NameArtiso Limited

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Adrian Brian Colvin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(14 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepers Grosvenor Road
Medstead
Alton
Hampshire
GU34 5JE
Director NameMr Barry James Patrick Tabor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Springs The Hollow
Broughton
Hampshire
SO20 8BB
Secretary NameMr Adrian Brian Colvin
NationalityBritish
StatusClosed
Appointed08 June 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 05 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepers Grosvenor Road
Medstead
Alton
Hampshire
GU34 5JE
Director NameMr Eric Anthony Slade
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address6 Rock Lane
Leighton Buzzard
Bedfordshire
LU7 7QQ
Director NamePeter Campbell Crawford Thomson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address4 Rock Close
Linslade
Leighton Buzzard
Bedfordshire
LU7 7YJ
Secretary NameJosephine Winifred Thomson
NationalityBritish
StatusResigned
Appointed15 June 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 August 1999)
RoleCompany Director
Correspondence Address4 Rock Close
Linslade
Leighton Buzzard
Bedfordshire
LU7 7YJ
Director NameChristine Anne Hinchliff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1999)
RoleGeneral Manager
Correspondence Address33 Bossard Court
Leighton Buzzard
Bedfordshire
LU7 7DF
Secretary NameGraeme Warren Thomas
NationalityBritish
StatusResigned
Appointed23 August 1999(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 August 1999)
RoleCompany Director
Correspondence Address2 Aberdeen Court
Maida Vale
London
W9 1AF
Director NameChristian Hugonnet
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1999(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address3 Rue Des Epinettes
St Maurice
94410
France
Secretary NameMr Adrian Brian Colvin
NationalityBritish
StatusResigned
Appointed24 August 1999(14 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepers Grosvenor Road
Medstead
Alton
Hampshire
GU34 5JE
Secretary NameGordon Robert Horry
NationalityBritish
StatusResigned
Appointed01 November 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameGordon Robert Horry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameHoward James Norman-Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressCherry Orchard Farm Cottage
Stockgrove
Heath And Reach
Bedfordshire
LU7 0BB
Secretary NameLawrence Alexander Adamson
NationalityBritish
StatusResigned
Appointed30 September 2002(17 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Hill House
Halford
Warwickshire
CV36 5DQ
Director NameMichael Andrew Charlesworth
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 April 2006)
RoleAccountant
Correspondence Address18 Phoebes Orchard
Stoke Hammond
MK17 9LW
Secretary NameMichael Andrew Charlesworth
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 04 April 2006)
RoleAccountant
Correspondence Address18 Phoebes Orchard
Stoke Hammond
MK17 9LW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£365,159
Cash£95,009
Current Liabilities£300,042

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2010Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
15 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
15 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
21 July 2009Administrator's progress report to 16 June 2009 (22 pages)
21 July 2009Administrator's progress report to 16 June 2009 (22 pages)
13 May 2009Statement of affairs with form 2.15B/2.14B (9 pages)
13 May 2009Statement of affairs with form 2.15B/2.14B (9 pages)
13 January 2009Statement of administrator's proposal (29 pages)
13 January 2009Statement of administrator's proposal (29 pages)
27 December 2008Appointment of an administrator (1 page)
27 December 2008Appointment of an administrator (1 page)
23 December 2008Registered office changed on 23/12/2008 from 20 brunswick place southampton SO15 2AQ (2 pages)
23 December 2008Registered office changed on 23/12/2008 from 20 brunswick place southampton SO15 2AQ (2 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit S1 cherrycourt way leighton buzzard bedfordshire LU7 4UH (1 page)
11 December 2008Registered office changed on 11/12/2008 from unit S1 cherrycourt way leighton buzzard bedfordshire LU7 4UH (1 page)
1 July 2008Director's Change of Particulars / barry tabor / 15/06/2008 / HouseName/Number was: , now: -; Occupation was: sales director, now: director (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 15/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / barry tabor / 15/06/2008 (1 page)
1 July 2008Return made up to 15/06/08; full list of members (3 pages)
19 May 2008Auditor's resignation (1 page)
19 May 2008Auditor's resignation (1 page)
20 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 15/06/07; no change of members (7 pages)
23 July 2007Return made up to 15/06/07; no change of members (7 pages)
30 June 2007Particulars of mortgage/charge (6 pages)
30 June 2007Particulars of mortgage/charge (6 pages)
9 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
21 July 2006Return made up to 15/06/06; full list of members (7 pages)
21 July 2006Return made up to 15/06/06; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
21 June 2006Accounts for a small company made up to 30 November 2005 (7 pages)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit L6 cherry court way leighton buzzard LU7 4UH (1 page)
23 August 2005Registered office changed on 23/08/05 from: unit L6 cherry court way leighton buzzard LU7 4UH (1 page)
22 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
22 August 2005Accounts for a small company made up to 30 November 2004 (8 pages)
5 August 2005Return made up to 15/06/05; full list of members (7 pages)
5 August 2005Return made up to 15/06/05; full list of members (7 pages)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 May 2004Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 15/06/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 August 2003Secretary resigned;director resigned (1 page)
16 August 2003Secretary resigned;director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
25 July 2002Return made up to 15/06/02; full list of members (7 pages)
25 July 2002Return made up to 15/06/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
5 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (7 pages)
25 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
13 July 2000Return made up to 15/06/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
8 September 1999Auditor's resignation (1 page)
8 September 1999Auditor's resignation (1 page)
7 September 1999Particulars of mortgage/charge (4 pages)
7 September 1999Particulars of mortgage/charge (4 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (3 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Declaration of assistance for shares acquisition (7 pages)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Declaration of assistance for shares acquisition (7 pages)
31 August 1999New director appointed (3 pages)
31 August 1999New secretary appointed (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Accounts for a small company made up to 30 November 1998 (9 pages)
6 August 1999Accounts for a small company made up to 30 November 1998 (9 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
28 June 1999Return made up to 15/06/99; full list of members (6 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
23 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998Auditor's resignation (1 page)
30 June 1998Return made up to 15/06/98; no change of members (6 pages)
30 June 1998Return made up to 15/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
22 July 1997Return made up to 15/06/97; full list of members (6 pages)
22 July 1997Return made up to 15/06/97; full list of members (6 pages)
18 June 1996Return made up to 15/06/96; no change of members (4 pages)
18 June 1996Return made up to 15/06/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
14 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
29 June 1995Return made up to 15/06/95; no change of members (6 pages)
29 June 1995Return made up to 15/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 March 1992Declaration of satisfaction of mortgage/charge (1 page)
4 March 1992Declaration of satisfaction of mortgage/charge (1 page)
16 October 1991Particulars of mortgage/charge (3 pages)
16 October 1991Particulars of mortgage/charge (3 pages)
20 June 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1988£ nc 100/50000 (2 pages)
10 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1988£ nc 100/50000 (2 pages)
25 March 1987Particulars of mortgage/charge (3 pages)
25 March 1987Particulars of mortgage/charge (3 pages)
27 January 1987Particulars of mortgage/charge (3 pages)
27 January 1987Particulars of mortgage/charge (3 pages)
6 October 1986Company name changed artiso LIMITED\certificate issued on 06/10/86 (2 pages)
6 October 1986Company name changed artiso LIMITED\certificate issued on 06/10/86 (2 pages)
27 September 1985Memorandum and Articles of Association (14 pages)
27 September 1985Memorandum and Articles of Association (14 pages)