Company NameAutomatic Refreshment Systems Limited
Company StatusDissolved
Company Number02417429
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 7 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIsabelle Deschamps
NationalityBritish
StatusClosed
Appointed22 October 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameJoseph Michael Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 May 2006)
RoleGeneral Manager
Correspondence Address18 Marquesa
Dana Point
Ca92629
United States
Director NameGiulio Enrico Gerardo
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2005(15 years, 9 months after company formation)
Appointment Duration11 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address200 Rue De Lourmel
75015
France
Director NameMr Peter Bowden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressSilverlake
Sticklepath
Okehampton
Devon
EX20 2NP
Director NameMr Mark Pitts Tucker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration1 month (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressOaktree Park
Sticklepath
Okehampton
Devon
Ex20
Director NameMr Terence Edward Bingham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration7 years (resigned 23 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House Parkside
Henley On Thames
Oxfordshire
RG9 1TX
Director NameMr Philip Badcock
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration7 years (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressSt Tudys
Haven View Road
Seaton
Devon
EX12 2PT
Secretary NameMr Peter Bowden
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressSilverlake
Sticklepath
Okehampton
Devon
EX20 2NP
Secretary NameMr Philip Jenkins
NationalityWelsh
StatusResigned
Appointed23 February 1994(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Director NameMr Philip Jenkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed01 May 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1998)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 The Rise
Llanishen
Cardiff
CF14 0RB
Wales
Director NameRobert Martin Finnegan
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1998(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence AddressB43 Albion Riverside
Hester Road Battersea
London
Sw11
Director NameIan Frances Wade
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address,Flat 27a, Block 1, Grand Garden
61 South Bay Road
Hong Kong
Foreign
Secretary NameEdith Shih
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceHong Kong, China
Correspondence Address13c
9 Brewin Path
Hong Kong
Director NameJeffrey Townsend Caso
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleSenior Vp Marketing Hodeurope
Correspondence Address43 Rue St Didier
Paris
75116
Foreign
Director NameLawrence Ernest Krahn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(13 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 March 2004)
RoleVice President Hod Development
Correspondence Address405 Limestone Road
Ridgefield
Connecticut 06877
United States
Secretary NameGiulio Enrico Gerardo
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2003)
RoleZone Controller
Correspondence Address200 Rue De Lourmel
Paris
75015
Foreign
Director NameJoseph Daniel Callahan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(14 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address158 Trapelo Road
Waltham Ma 02454
United States
Director NameHenrik Gotterbarm
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address116 Avenue Du Marechal Foch
92210 St Cloud
France
Director NameAndrew Harold William Dowthwaite
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2005)
RoleHead Of Finance
Correspondence Address92 Higher Blandford Road
Broadstone
Poole
Dorset
BH18 9AH
Director NameMr Andrew Simon Ralphs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 North Street
Thame
Oxfordshire
OX9 3BH
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressGeorge's House
Croydon
Surrey
CR9 1NR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2006Director resigned (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 September 2005Return made up to 26/08/05; full list of members (7 pages)
14 July 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 2004Full accounts made up to 31 December 2003 (8 pages)
24 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004New director appointed (3 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
25 January 2004Director's particulars changed (1 page)
31 December 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page)
20 November 2003Secretary resigned (1 page)
9 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Return made up to 26/08/02; full list of members (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 September 2001Return made up to 26/08/01; full list of members (5 pages)
2 February 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 January 2001Director's particulars changed (1 page)
13 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 November 1999Full accounts made up to 30 April 1998 (10 pages)
15 October 1999Return made up to 26/08/99; full list of members (7 pages)
15 September 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 August 1997Return made up to 26/08/97; full list of members (7 pages)
18 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 August 1996Return made up to 29/08/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 September 1995Return made up to 29/08/95; full list of members (6 pages)
1 May 1995New director appointed (2 pages)
12 April 1995Ad 30/03/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 April 1995£ nc 100/200 30/03/95 (1 page)
14 September 1994Particulars of mortgage/charge (3 pages)
1 March 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1991Ad 08/09/89--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 1989Incorporation (13 pages)