Company NameAutodiner Limited
Company StatusDissolved
Company Number03759617
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameMillstone Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDamien Wladyslaw Joseph Rudge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressLynchets
Thorngrafton
Bardon Mill
Northumberland
NE47 7AD
Director NameMr William Neil Templeman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood View
Burgham Park Felton
Morpeth
Northumberland
NE65 9QY
Secretary NameMr William Neil Templeman
NationalityBritish
StatusClosed
Appointed17 June 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood View
Burgham Park Felton
Morpeth
Northumberland
NE65 9QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressEarls Way
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
23 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 19/04/06; full list of members (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 July 2005Return made up to 19/04/05; full list of members (5 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 19/04/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 27/04/03; no change of members (4 pages)
9 January 2003Registered office changed on 09/01/03 from: 15 hadrians court seventh avenue, team valley trading, gateshead tyne & wear NE11 0XW (1 page)
29 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
30 May 2002Return made up to 27/04/02; full list of members (5 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 June 2001Return made up to 27/04/01; full list of members (5 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 May 2000Return made up to 27/04/00; full list of members (5 pages)
27 July 1999Ad 15/07/99--------- £ si 74@1=74 £ ic 26/100 (2 pages)
27 July 1999Location of register of members (1 page)
27 July 1999Ad 15/07/99--------- £ si 25@1=25 £ ic 1/26 (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
27 April 1999Incorporation (18 pages)