AUTORIM POLYURETHANE TECHNOLOGY LIMITED

AUTORIM POLYURETHANE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTORIM POLYURETHANE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06241626
    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 AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is AUTORIM POLYURETHANE TECHNOLOGY LIMITED located?

    Registered Office Address
    41 Greek Street
    SK3 8AX Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYURETHANE ENGINEERING SERVICES LIMITEDAug 08, 2011Aug 08, 2011
    P U R SYSTEMS LIMITEDMay 09, 2007May 09, 2007

    What are the latest accounts for AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Appointment of Mrs Anne Fiona Hindson as a director on Jul 19, 2021

    2 pagesAP01

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 25, 2021

    RES15

    Appointment of Mr Daniel Watson as a director on Jun 25, 2021

    2 pagesAP01

    Termination of appointment of Jeremy Christopher Band as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on May 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Who are the officers of AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDSON, Anne Fiona
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    EnglandBritishDirector275725180001
    HINDSON, Philip John
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    EnglandBritishDirector12368140005
    WATSON, Daniel
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    EnglandBritishDirector284640960001
    CLARKE, Iain Christopher
    20 Grange Drive
    Monton
    M30 9JS Eccles
    Greater Manchester
    Secretary
    20 Grange Drive
    Monton
    M30 9JS Eccles
    Greater Manchester
    BritishChartered Accountant77606090001
    MAYER, John Gilbert
    6 Coppice House, Adlington Place
    London Road South, Poynton
    SK12 1ZF Stockport
    Cheshire
    Secretary
    6 Coppice House, Adlington Place
    London Road South, Poynton
    SK12 1ZF Stockport
    Cheshire
    British5473000002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BAND, Jeremy Christopher
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    Director
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    United KingdomBritishDirector22960100003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    SILKFRAME COMPUTERS LIMITED
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    Director
    Greek Street
    SK3 8AX Stockport
    45-49
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01896518
    79992820001

    Who are the persons with significant control of AUTORIM POLYURETHANE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Hindson
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    Apr 07, 2017
    Greek Street
    SK3 8AX Stockport
    41
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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