Company NameAutones Limited
DirectorsAlbert Haugg and Wolfgang Haugg
Company StatusDissolved
Company Number00766437
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 9 months ago)
Previous NameCounty Radiators Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameKaye Gilbert
NationalityBritish
StatusCurrent
Appointed09 November 1998(35 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleGroup Accountant
Correspondence Address95 Braithwell Road
Ravenfield
Rotherham
South Yorkshire
S65 4LP
Director NameMr Albert Haugg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityGerman
StatusCurrent
Appointed26 November 1999(36 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressReichsweg 46
Aachen 52068
Germany
Foreign
Director NameWolfgang Haugg
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed26 November 1999(36 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressFrepert 97
Hauset 4730
Belgium
Foreign
Director NameMr Stephen Frank Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Gate Hemming Green
Old Brampton
Chesterfield
Derbyshire
S42 7JQ
Secretary NameMrs Jacqueline Sharon Thomas
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address43 St Augustines Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3JH
Director NameMr Kenneth Gerald Ansell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Director NameMr Michael John Reeder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(29 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Secretary NameMr Michael John Reeder
NationalityBritish
StatusResigned
Appointed02 June 1993(29 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameDr Walid Niazy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(30 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 1997)
RoleManagement Consultant
Correspondence Address91 Elizabeth Street
London
SW1W 9PG
Director NameBader Abdul Moshin Al Mutlaq
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 July 1996(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPO Box 153
Al Khobar 31952
Saudi Arabia
Director NameTariq Mutlaq Al Mutlaq
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySaudi
StatusResigned
Appointed08 July 1996(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressPO Box 153
Al Khobar 31952
Saudia Arabia
Secretary NameKenneth Peter Paton
NationalityBritish
StatusResigned
Appointed01 July 1997(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address7 Church Road
Upton
Wirral
Merseyside
L49 6JY

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£683,452
Gross Profit£465,775
Net Worth£466,600
Cash£787
Current Liabilities£343,986

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2001Dissolved (1 page)
6 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2000Registered office changed on 07/02/00 from: 26 todwick road dinnington sheffield south yorkshire S25 3SE (1 page)
31 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2000Appointment of a voluntary liquidator (1 page)
31 January 2000Statement of affairs (9 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1999Registered office changed on 23/06/99 from: unit 26 todwick road industrial estate dinnington sheffield south yorkshire S25 3SH (1 page)
14 June 1999Return made up to 13/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 March 1999Auditor's resignation (1 page)
2 March 1999Full accounts made up to 31 December 1997 (14 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
1 May 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (15 pages)
6 July 1997Secretary resigned;director resigned (1 page)
21 May 1997Return made up to 13/05/97; full list of members (6 pages)
31 December 1996Company name changed county radiators LIMITED\certificate issued on 31/12/96 (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (14 pages)
29 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
24 May 1996Return made up to 20/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
26 May 1995Return made up to 07/06/95; no change of members (4 pages)