Company NameAsl Systems Limited
DirectorWilliam Roger Hamilton
Company StatusActive
Company Number00908900
CategoryPrivate Limited Company
Incorporation Date21 June 1967(56 years, 9 months ago)
Previous NameAssembled Supplies (Electrical) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr William Roger Hamilton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(35 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 180 Main Road
Meriden
Warwickshire
CV7 7NG
Secretary NameMarilyn Ann Hamilton
NationalityBritish
StatusCurrent
Appointed19 December 2002(35 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressThe Elms, 180 Main Road
Meriden
Coventry
CV7 7NG
Director NameMr John Dawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressLinton Garth
Plumbland Aspatria
Carlisle
Cumbria
CA5 2ET
Director NameAlan Keith Lowrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressBolam White House
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0HB
Director NameArthur Lowrey
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1994)
RoleChartered Engineer
Correspondence Address24 Meadow Court
Newcastle On Tyne
NE20 9RB
Secretary NameMr David Suffern Adams
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1995)
RoleCompany Director
Correspondence AddressMeldon Station House
Meldon
Morpeth
Northumberland
NE61 3TN
Director NameMr Philip David Donnelly
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1996)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Valley Drive
Hartlepool
Cleveland
TS26 0AE
Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(27 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilton Hall
Thirsk
North Yorkshire
YO7 2JZ
Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(27 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 October 2002)
RoleChartered Shipbroker-Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameJohn Steward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(27 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 1995)
RoleChartered Accountant
Correspondence Address7 Valley Close
Hartlepool
Cleveland
TS26 0AU
Secretary NameMr Thomas Gordon Rennie
NationalityBritish
StatusResigned
Appointed12 January 1995(27 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Secretary NameMichael Alistair Munro
NationalityBritish
StatusResigned
Appointed12 April 1995(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address7 Whitburn Place
Southfield Lea
Cramlington
Northumberland
NE23 6PJ
Director NameAlistair Hugh Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(28 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address15 Croft Heads
Sowerby
Thirsk
North Yorkshire
YO7 1NY
Secretary NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(29 years after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Andrews Grove
Hartlepool
TS27 3PS
Director NameLawrence Reginald Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressStay House
Kepwick
Thirsk
North Yorkshire
YO7 2JT

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£477,582
Cash£2,718
Current Liabilities£2,069,932

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Filing History

5 October 2020Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2008Administrator's progress report (14 pages)
18 January 2008Notice of move from Administration to Dissolution (13 pages)
18 September 2007Administrator's progress report (18 pages)
16 July 2007Notice of extension of period of Administration (1 page)
26 February 2007Administrator's progress report (24 pages)
20 October 2006Result of meeting of creditors (7 pages)
19 October 2006Statement of affairs (16 pages)
4 October 2006Statement of administrator's proposal (27 pages)
22 August 2006Appointment of an administrator (1 page)
16 August 2006Registered office changed on 16/08/06 from: albany road gateshead tyne & wear NE8 3AT (1 page)
2 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
25 March 2006Particulars of mortgage/charge (9 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
22 November 2004Return made up to 10/10/04; full list of members (6 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Accounts made up to 31 July 2003 (15 pages)
24 November 2003Accounts made up to 31 January 2003 (15 pages)
17 November 2003Return made up to 10/10/03; full list of members (6 pages)
5 August 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
25 March 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: kepwick mill thirsk north yorkshire YO7 4BH (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Particulars of mortgage/charge (5 pages)
27 October 2002Return made up to 10/10/02; full list of members (7 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 10/10/01; full list of members (7 pages)
14 September 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
16 January 2001Director resigned (1 page)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000New director appointed (2 pages)
20 September 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
11 May 2000Director resigned (1 page)
23 November 1999Return made up to 31/10/99; full list of members (7 pages)
5 October 1999Accounts for a medium company made up to 31 January 1999 (17 pages)
1 April 1999Auditor's resignation (1 page)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
4 August 1998Director resigned (1 page)
30 July 1998Accounts for a medium company made up to 31 January 1998 (14 pages)
22 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Location of register of members (1 page)
9 December 1997Accounts for a medium company made up to 31 January 1997 (16 pages)
2 January 1997Return made up to 30/11/96; no change of members (6 pages)
19 November 1996Accounts made up to 31 January 1996 (14 pages)
1 October 1996Auditor's resignation (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
9 April 1996Return made up to 19/03/96; full list of members (8 pages)
3 October 1995Accounts made up to 31 January 1995 (16 pages)
11 September 1995Director resigned (2 pages)
18 July 1995Auditor's resignation (2 pages)
16 May 1995Accounts made up to 31 August 1994 (14 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995Return made up to 19/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: albany road gateshead 8 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
18 October 1990Allotment of shares (2 pages)
21 June 1967Incorporation (12 pages)