Company NameAutologic Industries Limited
DirectorsMervyn Carl Richard Brandrick and Warren Cole
Company StatusDissolved
Company Number01888723
CategoryPrivate Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Previous NameTeam Tyres Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMervyn Carl Richard Brandrick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Heath House Drive
Wombourne
Wolverhampton
West Midlands
WV5 8EZ
Director NameMr Warren Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWame Lodge
Pool House Road Wombourne
Wolverhampton
West Midlands
WV5 8AZ
Secretary NameDavid Keith May
NationalityBritish
StatusCurrent
Appointed31 August 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address9 Martin Close
Stratford Upon Avon
Warwickshire
CV37 6SF
Director NameJoseph William Brandrick
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameJoyce Brenda Brandrick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Director NameMr Michael Kevan Joseph Brandrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1996)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLavant House Church Lane
Bobbington
Stourbridge
West Midlands
DY2 5DH
Secretary NameJoyce Brenda Brandrick
NationalityBritish
StatusResigned
Appointed07 January 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bridgnorth Road
Wombourne
Wolverhampton
West Midlands
WV5 0AA
Secretary NameAlan John Archer
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressCromwell House
Poachers Gate, Dawley
Telford
Salop
TF4 3PZ
Secretary NameLars Olaf Maynard
NationalityBritish
StatusResigned
Appointed20 March 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address5 Lower Farm
Brownley Green Lane Hatton
Warwick
Warwickshire
CV35 7ER
Secretary NameRobert Walker Bonham
NationalityBritish
StatusResigned
Appointed20 August 1997(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1998)
RoleCompany Director
Correspondence Address23 Alton Road
St Peters
Worcester
Worcestershire
WR5 3RL

Location

Registered AddressUnit E6 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Completion of winding up (1 page)
8 June 1999Order of court to wind up (2 pages)
13 January 1999Registered office changed on 13/01/99 from: otis house wolverhampton road oldbury warley west midlands B69 4RJ (1 page)
4 January 1999Company name changed team tyres LIMITED\certificate issued on 04/01/99 (2 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
3 March 1998Return made up to 08/01/98; full list of members (7 pages)
3 March 1998Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
7 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Return made up to 08/01/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Company name changed tyre collection services LIMITED\certificate issued on 16/09/96 (2 pages)
10 July 1996Director resigned (1 page)
13 April 1996New secretary appointed (1 page)
13 April 1996Secretary resigned (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)