Company NameAutograde International Limited
Company StatusDissolved
Company Number02500830
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 11 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameAuto-Grade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ivor Wynne Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(2 years after company formation)
Appointment Duration19 years (closed 24 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Baroncroft Road
Liverpool
Merseyside
L25 6EH
Secretary NameMrs Cynthia Maria Jones
NationalityBritish
StatusClosed
Appointed10 May 1992(2 years after company formation)
Appointment Duration19 years (closed 24 May 2011)
RoleCompany Director
Correspondence AddressPine Heys House 8 Baroncroft Road
Liverpool
L25 6EH
Director NameThomas Carlyle
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Aughton Hall Cottages
Asmall Lane
Ormskirk
Lancashire
L39 8RA
Director NameMr Donald Prescott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 23 September 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Far Moss Road
Blundellsands
Liverpool
Merseyside
L23 8TG
Director NameMr Antony Uruburu
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCo Director
Correspondence Address2438 Balboa
Sun-Francisco
California 94121
Foreign

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£583,023
Cash£2,281
Current Liabilities£16,899

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
8 October 2010Termination of appointment of Donald Prescott as a director (1 page)
8 October 2010Termination of appointment of Donald Prescott as a director (1 page)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100,000
(5 pages)
18 May 2010Director's details changed for Mr Donald Prescott on 10 May 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100,000
(5 pages)
18 May 2010Director's details changed for Mr Donald Prescott on 10 May 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 10/05/09; full list of members; amend (5 pages)
28 July 2009Return made up to 10/05/09; full list of members; amend (5 pages)
6 July 2009Return made up to 10/05/09; full list of members (4 pages)
6 July 2009Return made up to 10/05/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 10/05/08; no change of members (7 pages)
2 June 2008Return made up to 10/05/08; no change of members (7 pages)
25 January 2008Return made up to 10/05/07; full list of members; amend (7 pages)
25 January 2008Return made up to 10/05/07; full list of members; amend (7 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 10/05/07; full list of members (7 pages)
6 June 2007Return made up to 10/05/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
9 August 2005Return made up to 10/05/05; full list of members (7 pages)
9 August 2005Return made up to 10/05/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
29 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
25 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
11 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
11 June 2002Return made up to 10/05/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
8 June 2001Return made up to 10/05/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
8 August 2000Return made up to 10/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 10/05/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
10 June 1999Return made up to 10/05/99; no change of members (4 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1998Full accounts made up to 30 June 1998 (9 pages)
23 December 1998Full accounts made up to 30 June 1998 (9 pages)
19 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
8 October 1997Full accounts made up to 30 June 1997 (9 pages)
8 October 1997Full accounts made up to 30 June 1997 (9 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 October 1996Full accounts made up to 30 June 1996 (11 pages)
29 October 1996Full accounts made up to 30 June 1996 (11 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 10/05/96; change of members (6 pages)
7 May 1996Return made up to 10/05/96; change of members (6 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 30 June 1995 (10 pages)
12 February 1996Full accounts made up to 30 June 1995 (10 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
22 May 1995Return made up to 10/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
10 May 1990Incorporation (12 pages)
10 May 1990Incorporation (12 pages)