Company NameAuric Construction Limited
Company StatusDissolved
Company Number04024255
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew David Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Larkfield Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EN
Secretary NameMr Keith Smith
NationalityBritish
StatusClosed
Appointed19 July 2000(2 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address57 School Hill
Newmillerdam
Wakefield
WF2 7SP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSuite 10a Kirkgate Business Ctre
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
21 July 2005Return made up to 30/06/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 July 2004Return made up to 30/06/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 28 larkfield avenue rawdon leeds west yorkshire LS19 6EN (1 page)
26 July 2000Registered office changed on 26/07/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (13 pages)