Company NameVSI Automation (Technology) Limited
Company StatusDissolved
Company Number00883576
CategoryPrivate Limited Company
Incorporation Date15 July 1966(57 years, 9 months ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)
Previous NameV. S. I. Automation Co. Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Rodney Taylor
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(25 years after company formation)
Appointment Duration17 years, 11 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Barn Road
Broadstone
Poole
Dorset
BH18 8NJ
Secretary NameJeannette Howieson
NationalityBritish
StatusClosed
Appointed22 July 1992(26 years after company formation)
Appointment Duration16 years, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address26 Holywell Close
West Canford
Poole
Dorset
BH17 9BG
Director NameMr William Frank Scott
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressPost House Mannington
Horton
Wimborne
Dorset
BH21 7JX
Director NameMr Christopher Emberley Viner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address12 Demauley Road
Canford Cliffs
Poole
Dorset
Director NameMrs Sheila Winifred Viner
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address12 Demauley Road
Canford Cliffs
Poole
Dorset
Bh13
Secretary NameMr Michael Rodney Taylor
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Correspondence Address9 Pickering Close
Broadstone
Dorset
BH18 8JL
Director NameMr David Wilson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 1997)
RoleSales Director
Correspondence Address97 Durrington Road
Boscombe East
Bournemouth
Dorset
BH7 6PZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£333,173
Cash£2
Current Liabilities£701,921

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting of creditors (1 page)
24 April 1999Registered office changed on 24/04/99 from: 7 factory road upton ind.est. Upton, poole dorset BH16 5SL (1 page)
21 April 1999Appointment of a liquidator (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
1 July 1998Return made up to 09/07/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 July 1997Return made up to 09/07/97; full list of members (8 pages)
26 January 1997Director resigned (1 page)
3 July 1996Return made up to 09/07/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 March 1996Company name changed V. S. I. Automation co. LIMITED\certificate issued on 18/03/96 (2 pages)
4 March 1996Particulars of mortgage/charge (4 pages)
8 August 1995Return made up to 09/07/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)
18 July 1994Return made up to 09/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 July 1994Declaration of satisfaction of mortgage/charge (1 page)
27 May 1994Accounts for a small company made up to 31 July 1993 (7 pages)
20 March 1994Director resigned (2 pages)
29 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1992Particulars of mortgage/charge (3 pages)
4 September 1992New director appointed (2 pages)
27 August 1992Director resigned (2 pages)
19 August 1992Declaration of satisfaction of mortgage/charge (1 page)
2 October 1989Memorandum and Articles of Association (11 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)