Company NameAutoserve UK Limited
Company StatusDissolved
Company Number03775642
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameFCO Tito Systems (UK) Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameDavid Paul Walton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 20 January 2004)
RoleAccountant
Correspondence Address9 The Ropery
Newcastle
Tyne & Wear
NE6 1TY
Director NameMr Sidney David Bone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2001)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Prestwick Gardens
Newcastle
Tyne & Wear
NE3 3DN
Director NameWalter Peter Walton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2003)
RoleFinance
Correspondence Address9 The Ropery
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Secretary NameWalter Peter Walton
NationalityBritish
StatusResigned
Appointed18 August 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2003)
RoleFinance
Correspondence Address9 The Ropery
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 59
Business & Innovation Centre
Sunderland Enterprise Park East
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£18,506
Cash£10,398
Current Liabilities£4,578

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
3 April 2002Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
3 April 2002Director resigned (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 August 2000£ nc 100/200100 07/07/00 (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Ad 07/07/00--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
30 August 2000Return made up to 21/05/00; full list of members (7 pages)
9 March 2000Registered office changed on 09/03/00 from: bentick works 62 bentick road newcastle upon tyne tyne & wear NE4 6XS (1 page)
9 December 1999New director appointed (2 pages)
23 November 1999Company name changed fco tito systems (uk) LIMITED\certificate issued on 23/11/99 (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1999Memorandum and Articles of Association (7 pages)
21 May 1999Incorporation (12 pages)