Company NameAutomated Systems Holdings Limited
Company StatusDissolved
Company Number02912757
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Anthony Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994
Appointment Duration7 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
Appointed22 March 1994
Appointment Duration7 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
Appointed22 March 1994
Appointment Duration7 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAbbey House 2nd Floor
57a St Petersgate
Stockport
Cheshire
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)
19 February 2001Application for striking-off (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 April 1999Return made up to 25/03/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 April 1998Return made up to 25/03/98; full list of members (6 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 April 1997Return made up to 25/03/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 January 1996 (6 pages)
31 March 1996Return made up to 25/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (6 pages)
4 April 1995Return made up to 25/03/95; full list of members (6 pages)