Company NameAustins Limited
Company StatusDissolved
Company Number00197467
CategoryPrivate Limited Company
Incorporation Date24 April 1924(100 years ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(71 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NameDavid James Waterhouse
NationalityBritish
StatusClosed
Appointed10 August 1995(71 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 03 June 1997)
RoleCompany Director
Correspondence AddressSpringwood The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(68 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressShawfield
Woldingham
Surrey
CR3 7BE
Director NameMichael Frederick West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(68 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address10 Broadway
Gustard Wood
Wheathampstead
Herts
AL4 8AN
Secretary NameDennis Ernest Kilbey
NationalityBritish
StatusResigned
Appointed28 July 1992(68 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookway
Hamperden End Near Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(68 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(69 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Secretary NameArthur Stephen Wiltshire
NationalityBritish
StatusResigned
Appointed29 June 1993(69 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1995)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(69 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(70 years, 1 month after company formation)
Appointment Duration8 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997First Gazette notice for compulsory strike-off (1 page)
22 December 1995Return made up to 28/07/95; no change of members (4 pages)
28 September 1995Registered office changed on 28/09/95 from: carlton house 118-120 garratt lane london SW18 4DJ (1 page)
16 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Return made up to 28/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)