Company NameAutomatic Switching Limited
Company StatusDissolved
Company Number01804635
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMichael William Vincent Burden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 St Peters Green
Holwell
Hitchin
Hertfordshire
SG5 3SW
Director NameBernard James Fisher
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(9 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressHartslock Farm
Whitchurch On Thames
Pangbourne
Berkshire
RG8 7QX
Director NameEdward Dennis Lane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(9 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleAccountant
Correspondence Address9 Roundhouse
Calne
Wiltshire
SN11 0BE
Secretary NameBernard James Fisher
NationalityBritish
StatusCurrent
Appointed28 February 1994(9 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressHartslock Farm
Whitchurch On Thames
Pangbourne
Berkshire
RG8 7QX
Director NameMr Malcolm James Bishop
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill Alington Road
Poole
Dorset
BH14 8LX
Director NameIvan Stanley Pallant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressLith View House
47 South Road
Horndean
Hampshire
PO8 0EW
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleCompany Director
Correspondence Address75 Pathfield Road
London
SW16 5PA
Director NameMr Michael Sloan Ridout
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleBusiness Consultant
Correspondence AddressPinnocks House
Edmondsham
Wimborne
Dorset
BH21 5RH
Secretary NameMiss Rosemary Helen Northwood
StatusResigned
Appointed24 July 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address3 Hempstead Close
Buckhurst Hill
Essex
IG9 5JQ
Director NameRodney Stewart Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1994)
RoleTelecommunications
Correspondence Address102 Audley Road
Hendon
London
NW4 3HG
Director NameMr David Thomas Dalzell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(9 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
New Road Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
17 February 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
29 September 1995Registered office changed on 29/09/95 from: 4 charterhouse square london EC1M 6EN (1 page)
17 August 1995Registered office changed on 17/08/95 from: 12 portland street southport hampshire SO14 7EB (1 page)
14 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 August 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Registered office changed on 28/07/95 from: first floor 66-70 oxford street southampton hampshire SO1 1DL (1 page)