AUSTIN REED INTERNATIONAL LIMITED

AUSTIN REED INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAUSTIN REED INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00789941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUSTIN REED INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUSTIN REED MANUFACTURING LIMITEDJan 30, 1964Jan 30, 1964

    What are the latest accounts for AUSTIN REED INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2016
    Next Accounts Due OnOct 31, 2016
    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest confirmation statement for AUSTIN REED INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2017
    Next Confirmation Statement DueJun 11, 2017
    OverdueYes

    What is the status of the latest annual return for AUSTIN REED INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for AUSTIN REED INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nicholas William Hollingworth as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Alan Charlton as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Guerande Consulting Limited as a secretary on May 11, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2
    SH01

    Appointment of Guerande Consulting Limited as a secretary on Jun 08, 2015

    2 pagesAP04

    Termination of appointment of Iain Wallace as a secretary on Apr 23, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Appointment of Mr Iain Wallace as a secretary

    1 pagesAP03

    Termination of appointment of Francesca Mitchell as a secretary

    1 pagesTM02

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to May 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to May 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of AUSTIN REED INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERS, Jill
    1 Back Lane
    Whixley
    YO26 8BG York
    Secretary
    1 Back Lane
    Whixley
    YO26 8BG York
    British9506490005
    ANDERSON, David Mathieson
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    Secretary
    Old Vicarage
    Skipton-On-Swale
    YO7 4SB Thirsk
    North Yorkshire
    British551340001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Secretary
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    British48777390002
    GRIFFITHS, Susan Frances
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    Secretary
    116 Corkland Road
    Chorlton
    M21 8XW Manchester
    British89502620001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MITCHELL, Francesca
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    Secretary
    Aysgarth
    DL8 3AD Leyburn
    Midville
    North Yorkshire
    British136433470001
    WAITE, Simon Nicholas
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    Secretary
    10 Osprey Close
    Collingham
    LS22 5LZ Wetherby
    West Yorkshire
    British44542620003
    WALLACE, Iain
    Station Road
    Thirsk
    YO7 1QH North Yorkshire
    Secretary
    Station Road
    Thirsk
    YO7 1QH North Yorkshire
    181599540001
    WATTS, Paula Mary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    Secretary
    57 Beck Road
    Everthorpe
    HU15 2JJ Brough
    North Humberside
    British120535120001
    GUERANDE CONSULTING LIMITED
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Secretary
    Kirkby Avenue
    HG4 2DR Ripon
    3
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number9562706
    198620710001
    BEAUMONT, Lalage Mary
    Yew Trees High Street
    Ivinghoe
    LU7 9EP Leighton Buzzard
    Bedfordshire
    Director
    Yew Trees High Street
    Ivinghoe
    LU7 9EP Leighton Buzzard
    Bedfordshire
    BritishCompany Director11756300001
    CHARLTON, Alan Christopher
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    Director
    Marton Cum Grafton
    YO51 9QJ York
    Croft Grange
    North Yorkshire
    EnglandBritishCompany Director113562910004
    DUNKLEY, Karl James
    7 Pembroke Place
    W8 6ET London
    Director
    7 Pembroke Place
    W8 6ET London
    BritishCompany Director34929820003
    EVANS, Colin Marten Llewellyn
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    Director
    Wasing Wood Edge
    RG7 4RY Brimpton Common
    Berkshire
    BritishCompany Director83975580001
    FITTON, Neil Hamilton Livesey
    27 Guion Road
    SW6 4UD London
    Director
    27 Guion Road
    SW6 4UD London
    BritishCompany Director551350001
    GIBSON, Geoffrey
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    Director
    Laburnum Lodge Wetherby Road
    Rufforth
    YO23 3QB York
    North Yorkshire
    EnglandBritishFinance Director48777390002
    HAIR, Stewart Melville
    91 Broom Park
    Broom Road
    TW11 9RR Teddington
    Middlesex
    Director
    91 Broom Park
    Broom Road
    TW11 9RR Teddington
    Middlesex
    BritishCompany Director11756290001
    HOLLINGWORTH, Nicholas William
    71 Earls Court Road
    W8 6EF London
    Director
    71 Earls Court Road
    W8 6EF London
    United KingdomBritishCompany Director248502860001
    JENNINGS, Roger William
    31b Devonshire Place
    W1G 6JJ London
    Director
    31b Devonshire Place
    W1G 6JJ London
    EnglandBritishCompany Director13935230003
    KEMP, Raymond Alan
    Oakridge 15 Manor Avenue
    Wistaston
    CW2 8BD Crewe
    Cheshire
    Director
    Oakridge 15 Manor Avenue
    Wistaston
    CW2 8BD Crewe
    Cheshire
    BritishCompany Director50520180001
    LOWBRIDGE, William Albert
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    Director
    Willowdean 2 Runrigg Hill
    Chesham Bois
    HP6 6DL Amersham
    Buckinghamshire
    UkBritishDirector53295680001
    MYATT, Peter
    5 Appleton Close
    CW12 3RS Congleton
    Cheshire
    Director
    5 Appleton Close
    CW12 3RS Congleton
    Cheshire
    BritishCompany Director11591520001
    THOMSON, Christopher Norman
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    Director
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    EnglandBritishChartered Accountant11591540001
    VAWDREY, Derek
    35 Merebank Road
    CW2 8AS Crewe
    Cheshire
    Director
    35 Merebank Road
    CW2 8AS Crewe
    Cheshire
    BritishCompany Director27922000001
    WILSON, Colin
    39 Woodhurst Road
    W3 6SS London
    Director
    39 Woodhurst Road
    W3 6SS London
    BritishCompany Director41000630001

    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