Company NameAutism Research Ltd.
Company StatusDissolved
Company Number02431653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1989(34 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gerda Ingerborg Marie McCarthy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(2 years after company formation)
Appointment Duration25 years, 4 months (closed 21 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NE
Secretary NameMrs Gerda Ingerborg Marie McCarthy
NationalityBritish
StatusClosed
Appointed13 October 1991(2 years after company formation)
Appointment Duration25 years, 4 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NE
Director NameIan James Lynch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2003(13 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 21 February 2017)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address38a Harrington Road
South Norwood
London
SE25 4LU
Director NameMr Jeffrey Graham Attfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration8 months (resigned 10 June 1992)
RoleCollege Lecturer
Correspondence Address83 Keswick Avenue
Hullbridge
Hockley
Essex
SS5 6JP
Director NameMr Terence Edward Hurlstone
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration2 years (resigned 06 November 1993)
RoleRetired Teacher
Correspondence Address24 Garry Way
Rise Park
Romford
Essex
RM1 4YX
Director NameMr Brian David McCarthy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2003)
RoleRetired Insurance Broker
Correspondence Address49 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NE
Director NameMrs Patricia Diane Moya
Date of BirthJune 1930 (Born 93 years ago)
NationalityIrish & Usa
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 29 November 2000)
RoleCollege Lecturer
Correspondence Address37 Ellis Road
Coulsdon
Surrey
CR5 1DX
Director NameAngela Onorato
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1993(4 years after company formation)
Appointment Duration20 years, 11 months (resigned 01 October 2014)
RoleRetired Teacher
Country of ResidenceItaly
Correspondence AddressVia S Maria Ai Monti 81 Ponti Rossi
Napoli 80141
Italy
Foreign
Director NameKeith George Peckham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2006)
RoleProperty Admin
Correspondence Address14 Madeira Road
Streatham
London
SW16 2DF
Director NameOmar Damain Peckham
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(13 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address14 Madeira Road
Streatham
London
Director NameSylvie Anne Goodman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2005(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elliot Square
Hampstead North West
London
NW3 3SU

Contact

Telephone020 87770095
Telephone regionLondon

Location

Registered Address49 Orchard Avenue
Shirley
Croydon
CR0 7NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 4 October 2015 no member list (4 pages)
2 November 2015Annual return made up to 4 October 2015 no member list (4 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
18 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (4 pages)
27 October 2014Termination of appointment of Sylvie Anne Goodman as a director on 1 October 2014 (1 page)
27 October 2014Termination of appointment of Angela Onorato as a director on 1 October 2014 (1 page)
27 October 2014Termination of appointment of Angela Onorato as a director on 1 October 2014 (1 page)
27 October 2014Annual return made up to 4 October 2014 no member list (4 pages)
27 October 2014Termination of appointment of Sylvie Anne Goodman as a director on 1 October 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 November 2013Annual return made up to 4 October 2013 no member list (7 pages)
29 November 2013Termination of appointment of Omar Peckham as a director (1 page)
29 November 2013Annual return made up to 4 October 2013 no member list (7 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
12 November 2012Annual return made up to 4 October 2012 no member list (7 pages)
12 November 2012Annual return made up to 4 October 2012 no member list (7 pages)
21 November 2011Annual return made up to 4 October 2011 no member list (7 pages)
21 November 2011Annual return made up to 4 October 2011 no member list (7 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 October 2010Annual return made up to 4 October 2010 no member list (7 pages)
25 October 2010Annual return made up to 4 October 2010 no member list (7 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 November 2009Annual return made up to 4 October 2009 no member list (5 pages)
19 November 2009Annual return made up to 4 October 2009 no member list (5 pages)
17 November 2009Director's details changed for Ian James Lynch on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Gerda Ingerborg Marie Mccarthy on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Sylvie Anne Goodman on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Angela Onorato on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Omar Damain Peckham on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Gerda Ingerborg Marie Mccarthy on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Omar Damain Peckham on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Angela Onorato on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Ian James Lynch on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Sylvie Anne Goodman on 2 October 2009 (2 pages)
17 October 2008Annual return made up to 04/10/08 (3 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2007Annual return made up to 04/10/07 (2 pages)
18 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2006Annual return made up to 04/10/06 (2 pages)
13 November 2006Director's particulars changed (1 page)
5 July 2006Director resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 March 2006Annual return made up to 04/10/05 (2 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 November 2005New director appointed (2 pages)
12 October 2004Annual return made up to 04/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 December 2003Annual return made up to 13/10/03 (5 pages)
19 July 2003New director appointed (2 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 October 2002Annual return made up to 13/10/02 (5 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Annual return made up to 13/10/01 (4 pages)
10 October 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
17 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 October 2000Annual return made up to 13/10/00 (4 pages)
18 October 1999Annual return made up to 13/10/99 (4 pages)
11 June 1999Full accounts made up to 31 March 1999 (9 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Annual return made up to 13/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Annual return made up to 13/10/97 (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 November 1996Annual return made up to 13/10/96 (4 pages)
15 December 1995Annual return made up to 13/10/95 (4 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1989Memorandum and Articles of Association (5 pages)