Company NameAutomated Entry Systems Limited
DirectorsGeoffrey David Hobson and Kenneth Galloway
Company StatusDissolved
Company Number03126129
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameGeoffrey David Hobson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(1 year, 5 months after company formation)
Appointment Duration27 years
RoleEngineer
Correspondence AddressSquirrels Run
Pickerine Fold Rock Lane
Tockholes
Lancashire
BB3 0LX
Director NameKenneth Galloway
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleEngineering
Correspondence Address113 Stanley Road
Chadderton
Oldham
Lancashire
OL9 7HT
Secretary NameGeoffrey David Hobson
NationalityBritish
StatusCurrent
Appointed09 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressSquirrels Run
Pickerine Fold Rock Lane
Tockholes
Lancashire
BB3 0LX
Director NameCarole Ann Hobson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address342 Bury Road
Rawtenstall
Lancashire
BB4 6EH
Secretary NameSusan Elizabeth James
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PD
Secretary NameGeoffrey David Hobson
NationalityBritish
StatusResigned
Appointed26 December 1996(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 1997)
RoleSales Consultant
Correspondence AddressSquirrels Run
Pickerine Fold Rock Lane
Tockholes
Lancashire
BB3 0LX
Secretary NameCarole Ann Hobson
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 May 1997)
RoleSecretary
Correspondence Address342 Bury Road
Rawtenstall
Lancashire
BB4 6EH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2000Dissolved (1 page)
8 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1997Appointment of a voluntary liquidator (1 page)
10 September 1997Statement of affairs (6 pages)
22 August 1997Registered office changed on 22/08/97 from: unit 8 laneside court fallbarn road rawtenstall lancashire BB4 7NT (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 30-32 church street colne lancashire BB8 0LG (1 page)
14 May 1997New director appointed (2 pages)
19 January 1997Return made up to 14/11/96; full list of members (6 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
13 January 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 342 bury road rawtenstall rossendale lancashire BB4 6EH (1 page)
30 April 1996Registered office changed on 30/04/96 from: 342 bury road rawten stall rossendale lancashire BB4 6EN (1 page)
17 April 1996Accounting reference date notified as 31/12 (1 page)
17 April 1996Director's particulars changed (1 page)
4 December 1995Secretary resigned (2 pages)
4 December 1995Director resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
23 November 1995New director appointed (2 pages)
14 November 1995Incorporation (20 pages)