Company NameAuto Timerecorder Systems Limited
Company StatusDissolved
Company Number01432741
CategoryPrivate Limited Company
Incorporation Date25 June 1979(44 years, 10 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Anna Maria Berenger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address87 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AD
Secretary NameMrs Anna Maria Berenger
NationalityBritish
StatusClosed
Appointed16 September 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 December 2005)
RoleAccountant
Correspondence Address87 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AD
Director NameMr David Thomas Coaker
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2002)
RoleElectrical Engineer
Correspondence Address105 Longdon Road
Knowle
Solihull
West Midlands
B93 9HT
Director NameMrs Pamela Dorothy Coaker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2001)
RoleAdministrator
Correspondence Address105 Longdon Road
Knowle
Solihull
West Midlands
B93 9HT
Director NameMr David Morris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address46 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XD
Secretary NameMrs Pamela Dorothy Coaker
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address105 Longdon Road
Knowle
Solihull
West Midlands
B93 9HT
Secretary NameMr David Thomas Coaker
NationalityBritish
StatusResigned
Appointed02 November 2000(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 2002)
RoleElecrical Engineer
Correspondence Address105 Longdon Road
Knowle
Solihull
West Midlands
B93 9HT
Director NameBrian Charles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(23 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 2003)
RoleConsultant
Correspondence Address73 Chester Road
Birmingham
West Midlands
B36 9DP

Location

Registered AddressC/O Kroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,089
Cash£1,595
Current Liabilities£377,439

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
27 April 2005Receiver's abstract of receipts and payments (3 pages)
27 April 2005Receiver ceasing to act (1 page)
13 May 2004Receiver's abstract of receipts and payments (3 pages)
19 August 2003Administrative Receiver's report (12 pages)
19 August 2003Statement of affairs (7 pages)
21 July 2003Administrative Receiver's report (12 pages)
20 May 2003Appointment of receiver/manager (1 page)
16 May 2003Appointment of receiver/manager (1 page)
12 May 2003Registered office changed on 12/05/03 from: marlbrough house 679 warwick road solihull west midlands B91 3DA (1 page)
7 May 2003Director resigned (1 page)
16 April 2003Return made up to 31/12/02; full list of members (7 pages)
9 November 2002Particulars of mortgage/charge (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Director resigned (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
4 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Ad 09/03/01--------- £ si 75000@1=75000 £ ic 50600/125600 (2 pages)
15 March 2001Return made up to 31/12/00; full list of members (7 pages)
19 February 2001Director resigned (1 page)
28 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
14 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 August 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
18 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (10 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Full accounts made up to 31 October 1995 (10 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 September 1995Amended accounts made up to 31 October 1994 (10 pages)
17 March 1995Accounts for a small company made up to 31 October 1994 (13 pages)