Company NameAustin Stroud International Ltd
Company StatusDissolved
Company Number06591274
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Brian Kirk
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Middlecot Close
Orrell
Wigan
Lancashire
WN5 8SQ
Director NameMr John Frederick Sutton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheriton Mill Mill Lane
Cheriton Fitzpaine
Crediton
Devon
EX14 4BE

Location

Registered AddressUnit A Shell Green House Shell Green Estate
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

334 at 1John Sutton
33.40%
Ordinary
333 at 1Michael Kirk
33.30%
Ordinary
333 at 1Waterlow Domiciliary Limited
33.30%
Ordinary

Financials

Year2014
Net Worth-£4,001
Cash£26,249
Current Liabilities£91,525

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
21 April 2011Voluntary strike-off action has been suspended (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Termination of appointment of Michael Kirk as a director (1 page)
15 March 2011Termination of appointment of John Sutton as a director (1 page)
15 March 2011Termination of appointment of John Sutton as a director (1 page)
15 March 2011Termination of appointment of John Sutton as a director (1 page)
15 March 2011Termination of appointment of John Sutton as a director (1 page)
15 March 2011Termination of appointment of Michael Kirk as a director (1 page)
14 March 2011Application to strike the company off the register (2 pages)
14 March 2011Application to strike the company off the register (2 pages)
28 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed (2 pages)
21 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(4 pages)
21 July 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(4 pages)
21 July 2010Director's details changed (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 13/05/09; full list of members (4 pages)
4 August 2009Return made up to 13/05/09; full list of members (4 pages)
3 August 2009Director's change of particulars / michael kirk / 11/04/2009 (1 page)
3 August 2009Director's Change of Particulars / michael kirk / 11/04/2009 / Date of Birth was: 10-Apr-1970, now: none; Street was: maplecot close, now: middlecot close (1 page)
3 August 2009Director's change of particulars / john sutton / 11/04/2009 (1 page)
3 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
3 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
3 August 2009Director's Change of Particulars / john sutton / 11/04/2009 / HouseName/Number was: the barn, now: cheriton mill; Street was: stapnall's farm, now: mill lane; Area was: , now: cheriton fitzpaine; Post Town was: whitchurch-on-thames, now: crediton; Region was: oxon, now: devon; Post Code was: RG8 7SZ, now: EX17 4BE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 6-8 underwood street london N1 7JQ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 6-8 underwood street london N1 7JQ (1 page)
13 May 2008Incorporation (19 pages)
13 May 2008Incorporation (19 pages)