Company NameAdvance Industrial Automation Services Limited
Company StatusDissolved
Company Number02934504
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameActive Automation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Kevin Maher
NationalityBritish
StatusClosed
Appointed20 June 2003(9 years after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Director NameMr David Leslie Jarrett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2007(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameMr Adrian Caton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Secretary NameElizabeth Anne Caton
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleSecretary
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameGeorge William Caton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2002)
RoleFinancial Director
Correspondence Address333 Sandon Road
Meir Heath
Stoke On Trent
Staffordshire
ST3 7EA
Director NameDavid Brearley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2001)
RoleBusiness Management
Correspondence Address27 Congleton Road
Sandbach
Cheshire
CW11 1HG
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameMr Kevin Maher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Secretary NameMr Adrian Caton
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF

Location

Registered AddressRadway House
Radway Green Business Centre
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Appointment terminated director kevin maher (1 page)
16 May 2009Appointment Terminated Director kevin maher (1 page)
20 August 2008Director and secretary's change of particulars / kevin maher / 20/08/2008 (1 page)
20 August 2008Return made up to 31/05/08; full list of members (3 pages)
20 August 2008Director and Secretary's Change of Particulars / kevin maher / 20/08/2008 / Occupation was: operations director, now: director (1 page)
20 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 September 2007Company name changed active automation services limit ed\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed active automation services limit ed\certificate issued on 03/09/07 (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(7 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2004Return made up to 31/05/03; full list of members (8 pages)
21 June 2004Return made up to 31/05/03; full list of members (8 pages)
21 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 31/05/02; full list of members (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Return made up to 31/05/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
8 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Return made up to 31/05/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
23 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 March 2000Accounting reference date extended from 01/07/00 to 31/12/00 (1 page)
9 March 2000Accounting reference date extended from 01/07/00 to 31/12/00 (1 page)
14 January 2000Registered office changed on 14/01/00 from: 72 new road bignall end stoke on trent staffs. ST7 8QF (1 page)
14 January 2000Registered office changed on 14/01/00 from: 72 new road bignall end stoke on trent staffs. ST7 8QF (1 page)
26 May 1999Return made up to 31/05/99; no change of members (6 pages)
26 May 1999Return made up to 31/05/99; no change of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
29 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 June 1997Return made up to 31/05/97; full list of members (6 pages)
29 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
17 June 1996Return made up to 31/05/96; full list of members (6 pages)
23 January 1996New director appointed (2 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
29 June 1995Ad 12/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 June 1995Ad 12/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)