Company NameAutographics 2014 Limited
Company StatusDissolved
Company Number09001894
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Michele Francoise Jacqueline Renee Cooke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Springbank Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Robert Francis Chevallier Cooke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Springbank Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameNicholas Robert Chevallier Cooke
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Mawes Court
Macclesfield
Cheshire
SK10 3NX
Secretary NameMichele Francoise Jacqueline Renee Cooke
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Springbank Bollington
Macclesfield
Cheshire
SK10 5LQ

Contact

Websitewww.autographics2014.co.uk/

Location

Registered AddressUnit 2, The Green, Green Street, Macclesfield Unit 2, The Green
Green Street
Macclesfield
Cheshire
SK10 1JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

45 at £1Michele Francoise Jacqueline Renee Cooke
45.00%
Ordinary
45 at £1Robert Francis Chevallier Cooke
45.00%
Ordinary
10 at £1Nicholas Robert Chevallier Cooke
10.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Director's details changed for Nicholas Robert Chevallier Cooke on 13 February 2016 (2 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Director's details changed for Nicholas Robert Chevallier Cooke on 13 February 2016 (2 pages)
21 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(38 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(38 pages)