Company NameAutomated Systems H. & V. Limited
Company StatusDissolved
Company Number02103349
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhilip Anthony Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(5 years after company formation)
Appointment Duration9 years, 4 months (closed 24 July 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chenhall Carwinion Road
Mawnan Smith
Falmouth
Cornwall
TR11 5JA
Director NameMr Frank Edward Holland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(5 years after company formation)
Appointment Duration9 years, 4 months (closed 24 July 2001)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyford
Bagshaw, Chapel En Le Frith
High Peak
Derbyshire
SK23 2QU
Secretary NameMr Frank Edward Holland
NationalityBritish
StatusClosed
Appointed20 November 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyford
Bagshaw, Chapel En Le Frith
High Peak
Derbyshire
SK23 2QU
Secretary NameFrank Edward Holland
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressHighfield House
Buxton Old Road
Stockport
Cheshire
SK12 2BU
Director NameNeil Rackham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 1995)
RoleMachanical Engineer
Correspondence Address13 Elmstead Close
Cheadle Hulme
Cheshire
SK8 5PZ
Secretary NameLouise Linley Ward
NationalityBritish
StatusResigned
Appointed20 November 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address41 Islington Road
Stockport
Cheshire
SK2 7JH
Director NameStephen Page
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1997)
RoleEngineer
Correspondence Address19 Buckton Vale Mews
Stalybridge
Cheshire
SK15 3SE
Director NameNicholas James Payne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1997)
RoleSales Manager
Correspondence Address15 Parkway
New Mills
High Peak
Derbyshire
SK12 4DU
Director NameLouise Linley Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1997)
RoleAccountant
Correspondence Address41 Islington Road
Stockport
Cheshire
SK2 7JH

Location

Registered AddressAbbey House, 2nd Floor
57a St. Petersgate
Stockport
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 April 1999Return made up to 15/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 March 1998Return made up to 15/03/98; full list of members (6 pages)
9 January 1998New secretary appointed (2 pages)
29 September 1997Director resigned (1 page)
6 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 March 1996Return made up to 15/03/96; no change of members (4 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 May 1995Director resigned (2 pages)
16 March 1995Return made up to 15/03/95; full list of members (6 pages)
7 March 1995Ad 10/05/94--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)