Company NameIndustrial Automation Services Ltd
Company StatusDissolved
Company Number04434711
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gleeson Wells
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address1 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameJean Gail Wells
NationalityBritish
StatusClosed
Appointed24 May 2002(2 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address1 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address8 East Way
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,220
Cash£5,600
Current Liabilities£1,380

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
10 June 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
14 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(4 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
12 November 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2009Return made up to 09/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 May 2006Return made up to 09/05/06; full list of members (3 pages)
19 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Secretary's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 09/05/05; full list of members (2 pages)
18 May 2005Return made up to 09/05/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 09/05/04; full list of members (6 pages)
3 June 2004Return made up to 09/05/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
15 August 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)