AUSTIN REED INTERNATIONAL LIMITED
Overview
Company Name | AUSTIN REED INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00789941 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUSTIN REED INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AUSTIN REED INTERNATIONAL LIMITED located?
Registered Office Address | Station Road Thirsk YO7 1QH North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUSTIN REED INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
AUSTIN REED MANUFACTURING LIMITED | Jan 30, 1964 | Jan 30, 1964 |
What are the latest accounts for AUSTIN REED INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2016 |
Next Accounts Due On | Oct 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2015 |
What is the status of the latest confirmation statement for AUSTIN REED INTERNATIONAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 28, 2017 |
Next Confirmation Statement Due | Jun 11, 2017 |
Overdue | Yes |
What is the status of the latest annual return for AUSTIN REED INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for AUSTIN REED INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Charlton as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Iain Wallace as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Francesca Mitchell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of AUSTIN REED INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERS, Jill | Secretary | 1 Back Lane Whixley YO26 8BG York | British | 9506490005 | ||||||||||
ANDERSON, David Mathieson | Secretary | Old Vicarage Skipton-On-Swale YO7 4SB Thirsk North Yorkshire | British | 551340001 | ||||||||||
GIBSON, Geoffrey | Secretary | Laburnum Lodge Wetherby Road Rufforth YO23 3QB York North Yorkshire | British | 48777390002 | ||||||||||
GRIFFITHS, Susan Frances | Secretary | 116 Corkland Road Chorlton M21 8XW Manchester | British | 89502620001 | ||||||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
MITCHELL, Francesca | Secretary | Aysgarth DL8 3AD Leyburn Midville North Yorkshire | British | 136433470001 | ||||||||||
WAITE, Simon Nicholas | Secretary | 10 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | British | 44542620003 | ||||||||||
WALLACE, Iain | Secretary | Station Road Thirsk YO7 1QH North Yorkshire | 181599540001 | |||||||||||
WATTS, Paula Mary | Secretary | 57 Beck Road Everthorpe HU15 2JJ Brough North Humberside | British | 120535120001 | ||||||||||
GUERANDE CONSULTING LIMITED | Secretary | Kirkby Avenue HG4 2DR Ripon 3 North Yorkshire England |
| 198620710001 | ||||||||||
BEAUMONT, Lalage Mary | Director | Yew Trees High Street Ivinghoe LU7 9EP Leighton Buzzard Bedfordshire | British | Company Director | 11756300001 | |||||||||
CHARLTON, Alan Christopher | Director | Marton Cum Grafton YO51 9QJ York Croft Grange North Yorkshire | England | British | Company Director | 113562910004 | ||||||||
DUNKLEY, Karl James | Director | 7 Pembroke Place W8 6ET London | British | Company Director | 34929820003 | |||||||||
EVANS, Colin Marten Llewellyn | Director | Wasing Wood Edge RG7 4RY Brimpton Common Berkshire | British | Company Director | 83975580001 | |||||||||
FITTON, Neil Hamilton Livesey | Director | 27 Guion Road SW6 4UD London | British | Company Director | 551350001 | |||||||||
GIBSON, Geoffrey | Director | Laburnum Lodge Wetherby Road Rufforth YO23 3QB York North Yorkshire | England | British | Finance Director | 48777390002 | ||||||||
HAIR, Stewart Melville | Director | 91 Broom Park Broom Road TW11 9RR Teddington Middlesex | British | Company Director | 11756290001 | |||||||||
HOLLINGWORTH, Nicholas William | Director | 71 Earls Court Road W8 6EF London | United Kingdom | British | Company Director | 248502860001 | ||||||||
JENNINGS, Roger William | Director | 31b Devonshire Place W1G 6JJ London | England | British | Company Director | 13935230003 | ||||||||
KEMP, Raymond Alan | Director | Oakridge 15 Manor Avenue Wistaston CW2 8BD Crewe Cheshire | British | Company Director | 50520180001 | |||||||||
LOWBRIDGE, William Albert | Director | Willowdean 2 Runrigg Hill Chesham Bois HP6 6DL Amersham Buckinghamshire | Uk | British | Director | 53295680001 | ||||||||
MYATT, Peter | Director | 5 Appleton Close CW12 3RS Congleton Cheshire | British | Company Director | 11591520001 | |||||||||
THOMSON, Christopher Norman | Director | High Sharow Sharow HG4 5BQ Ripon North Yorkshire | England | British | Chartered Accountant | 11591540001 | ||||||||
VAWDREY, Derek | Director | 35 Merebank Road CW2 8AS Crewe Cheshire | British | Company Director | 27922000001 | |||||||||
WILSON, Colin | Director | 39 Woodhurst Road W3 6SS London | British | Company Director | 41000630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0