Company NameDurham Automated Systems Limited
Company StatusDissolved
Company Number03466509
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew McManus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 June 2003)
RoleDesign Engineer
Correspondence Address4 Ash Grove
Spennymoor
County Durham
DL16 7SR
Director NameMartin Brass
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address32 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QQ
Director NamePaul Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppergarth
Nr Brafferton
Darlington
DL1 3LQ
Secretary NameAndrew McManus
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address4 Ash Grove
Spennymoor
County Durham
DL16 7SR
Director NamePaul Richardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCoppergarth
Nr Brafferton
Darlington
DL1 3LQ
Secretary NameMartin Brass
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleEngineer
Correspondence Address32 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QQ
Director NameMartin Brass
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 1998)
RoleEngineer
Correspondence Address32 Eade Close
The Willows
Newton Aycliffe
County Durham
DL5 7QQ
Secretary NameSusan Richardson
NationalityBritish
StatusResigned
Appointed07 September 1998(9 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 14 September 1998)
RoleCompany Director
Correspondence Address8 St Marks Road
Fishburn
Stockton On Tees
Cleveland
TS21 4BP
Secretary NameEmma Jane McManus
NationalityBritish
StatusResigned
Appointed14 September 1998(10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address4 Ash Grove
Spennymoor
County Durham
DL16 7SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25 Northfield Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth£19,080
Cash£563
Current Liabilities£166,081

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
24 July 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: unit 18 avenue 3 chilton industrial estate chilton ferryhill county durham DL17 0PB (1 page)
27 November 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 December 1999Return made up to 17/11/99; full list of members (8 pages)
17 November 1999Registered office changed on 17/11/99 from: unit 2C chilton industrial estate chilton ferryhill county durham DL17 0SF (1 page)
13 July 1999Ad 01/07/99--------- £ si 1@1=1 £ ic 200/201 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 December 1998Return made up to 17/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 8 st marks road manor park fishburn stockton on tees cleveland TS21 4BP (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Ad 17/12/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1997Director resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Registered office changed on 25/11/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
17 November 1997Incorporation (10 pages)