Company NameAuto Restraint Systems Limited
DirectorsHamish Murray Prentice and Charles Goodman
Company StatusDissolved
Company Number00350634
CategoryPrivate Limited Company
Incorporation Date16 March 1939(84 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(52 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusCurrent
Appointed19 September 1991(52 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1993(54 years, 5 months after company formation)
Appointment Duration29 years, 10 months
Role290124
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameGeorge Stephen Dan
Date of BirthOctober 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1993)
RoleCompany Executive
Correspondence AddressFlat 240 Grove End Gardens
London
NW8 9LU

Location

Registered AddressC/O Ernst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 1996Dissolved (1 page)
4 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
4 April 1996Registered office changed on 04/04/96 from: c/o the marmon group LIMITED broadacre house,16/20 lowther st carlisle cumbria CA3 8DA (1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
3 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1996Declaration of solvency (3 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
20 September 1995Return made up to 19/09/95; full list of members (6 pages)