About

Registered Number: 04125942
Date of Incorporation: 15/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: The Elms Woodland Park, Hopwell Road, Draycott, Derbyshire, DE72 3SD

 

Founded in 2000, Automotion Ltd are based in Derbyshire. There is one director listed for Automotion Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, John Stuart 29 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 26 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 10 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 17 January 2002
225 - Change of Accounting Reference Date 22 June 2001
MEM/ARTS - N/A 16 June 2001
CERTNM - Change of name certificate 22 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.