Company NameAdvance Automation Services Limited
Company StatusDissolved
Company Number04004762
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameActive Group Holdings Limited

Business Activity

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

Directors

Secretary NameMr Kevin Maher
NationalityBritish
StatusClosed
Appointed06 December 2002(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 11 August 2009)
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(7 years, 2 months after company formation)
Appointment Duration2 years (closed 11 August 2009)
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 2000(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 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameMr Brian James Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2007)
RoleEngineering
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
Appointed18 January 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address22 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RH
Secretary NameMr Adrian Caton
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 December 2002)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address72 New Road
Bignall End
Stoke On Trent
Staffordshire
ST7 8QF
Director NameElizabeth Anne Caton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2003)
RoleAccountant
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
Appointed09 December 2002(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2003)
RoleAccountant
Correspondence Address333 Sandon Road
Meir Heath
Stoke On Trent
Staffordshire
ST3 7EA

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, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 May 2009Appointment terminated director kevin maher (1 page)
3 March 2009First Gazette notice for compulsory strike-off (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)
4 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
31 May 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 (8 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 (10 pages)
7 July 2005Return made up to 31/05/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: advancehouse crewe hall enterprise park, weston road crewe cheshire CW1 6UA (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 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)
21 June 2004Return made up to 31/05/03; full list of members (7 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 December 2002 (10 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2003New secretary appointed (1 page)
25 January 2003Secretary resigned (1 page)
21 January 2003Memorandum and Articles of Association (14 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003New director appointed (2 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
22 July 2002Director's particulars changed (1 page)
10 July 2002Secretary resigned (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
18 March 2002Memorandum and Articles of Association (11 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 October 2000Statement of affairs (5 pages)
18 October 2000Statement of affairs (5 pages)
13 October 2000Ad 19/07/00--------- £ si 102@1=102 £ ic 100/202 (2 pages)
9 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 May 2000Incorporation (17 pages)