Company NameAutomotive Trim Specialists Limited
Company StatusDissolved
Company Number04135035
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NamePlaystar Limited

Directors

Director NameNicholas Bryan Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressTyneview House
Askew Road West
Gateshead
Newcastle Upon Tyne
NE8 2JX
Secretary NameTrevor Smith
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address10 Woodlands Park Drive
Parklands
Blaydon
Tyne & Wear
NE21 5PQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTyneview House
Askew Road West
Gateshead
Tyne & Wear
NE8 2JX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
22 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 February 2001Company name changed playstar LIMITED\certificate issued on 14/02/01 (2 pages)