Company NameAutomotive Dynamics Engineering Limited
Company StatusDissolved
Company Number02289602
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Anthony Crolla
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address15 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NS
Director NameMrs Stephanie Josephine Crolla
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address15 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NS
Secretary NameMrs Stephanie Josephine Crolla
NationalityBritish
StatusClosed
Appointed10 March 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address15 Toller Grove
Heaton
Bradford
West Yorkshire
BD9 5NS

Location

Registered AddressHorley Green
Horley Green House Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£201,386
Cash£239,144
Current Liabilities£42,513

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Application for striking-off (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: 15 toller grove heaton bradford W.yorks BD9 5NS (1 page)
14 March 2005Return made up to 10/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 10/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Return made up to 10/03/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 10/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 April 1999Return made up to 10/03/98; no change of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 10/03/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 June 1996Return made up to 10/03/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 May 1995Return made up to 10/03/95; no change of members (4 pages)