Company NameNavigation & Automation Systems Limited
DirectorNeil James McLaughlin
Company StatusDissolved
Company Number03795596
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Jennifer McLaughlin
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Moorfield Road
Dentons Green
St Helens
Merseyside
WA10 6AU
Director NameNeil James McLaughlin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address10 Moorfield Road
Dentons Green
St. Helens
Merseyside
WA10 6AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£146,714
Gross Profit£69,331
Net Worth£3,370
Cash£2,532
Current Liabilities£16,428

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 June 2006Dissolved (1 page)
14 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
16 May 2003Statement of affairs (5 pages)
9 May 2003Registered office changed on 09/05/03 from: 79A sefton street toxteth liverpool merseyside L8 6UD (1 page)
17 May 2002Return made up to 24/06/01; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
27 September 2001Ad 26/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Return made up to 24/06/00; full list of members (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
24 June 1999Incorporation (13 pages)