AUTORISKMANAGEMENT LIMITED

AUTORISKMANAGEMENT LIMITED

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

    Company NameAUTORISKMANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04691661
    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 AUTORISKMANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AUTORISKMANAGEMENT LIMITED located?

    Registered Office Address
    Autoriskmanagement Limited Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTORISKMANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNICAR RISK MANAGEMENT LIMITEDMar 10, 2003Mar 10, 2003

    What are the latest accounts for AUTORISKMANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for AUTORISKMANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUTORISKMANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2014

    • Capital: GBP 217,992
    3 pagesSH01

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    8 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

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

    9 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Who are the officers of AUTORISKMANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autoriskmanagement Limited
    Somerset
    United Kingdom
    Secretary
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autoriskmanagement Limited
    Somerset
    United Kingdom
    British130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autoriskmanagement Limited
    Somerset
    United Kingdom
    Director
    Boundary Way
    Lufton Trading Estate, Lufton
    BA22 8HZ Yeovil
    Autoriskmanagement Limited
    Somerset
    United Kingdom
    EnglandBritish74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritish153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    CHILDS, Colin John
    Narina 7 Warren Heights
    Chafford Hundred
    RM16 6YH Grays
    Essex
    Secretary
    Narina 7 Warren Heights
    Chafford Hundred
    RM16 6YH Grays
    Essex
    British90282730001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    FIELD, Paul William
    15 Berkeley Avenue
    DA7 4TY Bexleyheath
    Kent
    Director
    15 Berkeley Avenue
    DA7 4TY Bexleyheath
    Kent
    EnglandBritish59038540001
    GREGORY, John Anthony
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    Director
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    British91336080001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Group
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Group
    Somerset
    England
    EnglandBritish130075020001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritish196667380002
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish200512970001
    STRATTON, David Ian
    Pinebrook
    1 Oast House Spinney
    CM7 5GX Bocking
    Essex
    Director
    Pinebrook
    1 Oast House Spinney
    CM7 5GX Bocking
    Essex
    British74555850001

    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