Company NameControls Automation Systems House Limited
DirectorKashmir Singh Chera
Company StatusDissolved
Company Number02565437
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kashmir Singh Chera
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleTechnical Director
Correspondence AddressSand Hayes Whitchurch Road
Rowton Christleton
Chester
Cheshire
CH3 6AF
Wales
Secretary NameOlwyn Mary Chera
NationalityBritish
StatusCurrent
Appointed03 December 1994(3 years, 12 months after company formation)
Appointment Duration29 years, 4 months
RoleElectrical Draughtsperson
Correspondence AddressSandhayes Whitchurch Road
Rowton
Chester
CH3 6AF
Wales
Director NameMiss Surinder Kaur Chera
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 1994)
RoleAccountant
Correspondence Address55 Leechbrook Avenue
Audenshaw
Greater Manchester
Secretary NameMr Kashmir Singh Chera
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 1994)
RoleCompany Director
Correspondence AddressSand Hayes Whitchurch Road
Rowton Christleton
Chester
Cheshire
CH3 6AF
Wales

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St Peters Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 1996Dissolved (1 page)
29 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 1995Registered office changed on 07/03/95 from: unit 12 meadow lane canal bridge enterprise estate ellesmere port wirral L65 4EH (1 page)