Company NameAutointermediates Limited
Company StatusDissolved
Company Number02637693
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)
Dissolution Date23 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Karl Kirke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 23 May 2009)
RoleCompany Director
Correspondence Address17 Juniper Road
Cove
Farnborough
Hampshire
GU14 9XU
Director NameMr Anthony Derek Lindsay Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 23 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Steyning Road
West Grinstead
West Sussex
RH13 8LR
Secretary NameMr Robert Karl Kirke
NationalityBritish
StatusClosed
Appointed14 August 1992(1 year after company formation)
Appointment Duration16 years, 9 months (closed 23 May 2009)
RoleCompany Director
Correspondence Address17 Juniper Road
Cove
Farnborough
Hampshire
GU14 9XU

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£17,860,000
Gross Profit£8,437,000
Net Worth£4,981,000
Cash£5,114,000
Current Liabilities£7,463,000

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
17 February 2007Resolutions
  • RES13 ‐ Shares transferred 26/01/07
(1 page)
16 February 2007Registered office changed on 16/02/07 from: 82 st john street london EC1M 4JN (1 page)
12 February 2007Ex.res. "In specie" (1 page)
12 February 2007Declaration of solvency (3 pages)
12 February 2007Appointment of a voluntary liquidator (1 page)
12 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Full accounts made up to 30 November 2005 (19 pages)
22 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 June 2005Full accounts made up to 30 November 2004 (14 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
5 April 2004Full accounts made up to 30 November 2003 (17 pages)
6 October 2003Full accounts made up to 30 November 2002 (17 pages)
23 August 2003Return made up to 14/08/03; full list of members (5 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2002Full accounts made up to 30 November 2001 (16 pages)
27 December 2001Full accounts made up to 30 November 2000 (16 pages)
3 September 2001Return made up to 14/08/01; full list of members (5 pages)
25 July 2001Director's particulars changed (1 page)
16 October 2000Return made up to 14/08/00; full list of members (5 pages)
2 October 2000Full accounts made up to 30 November 1999 (16 pages)
2 November 1999Return made up to 14/08/99; full list of members (7 pages)
1 October 1999Full accounts made up to 30 November 1998 (15 pages)
2 March 1999Director's particulars changed (1 page)
29 December 1998Full accounts made up to 30 November 1997 (11 pages)
19 October 1998Return made up to 14/08/98; full list of members (6 pages)
6 March 1998Full accounts made up to 30 November 1996 (11 pages)
10 December 1997Return made up to 14/08/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 30 November 1995 (7 pages)
30 December 1996Return made up to 14/08/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 November 1994 (7 pages)
23 October 1995Return made up to 14/08/95; full list of members (14 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
26 September 1991Company name changed friarslake LIMITED\certificate issued on 27/09/91 (2 pages)
14 August 1991Certificate of incorporation (1 page)
14 August 1991Incorporation (14 pages)