Company NameAutomotive Skills Limited
Company StatusDissolved
Company Number02702126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1992(32 years ago)
Dissolution Date18 November 2009 (14 years, 4 months ago)
Previous NameMotor Industry Training Council Ltd

Business Activity

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

Directors

Director NameSue Brownson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(7 years after company formation)
Appointment Duration10 years, 7 months (closed 18 November 2009)
RoleManaging Director
Correspondence AddressBrownslow House
Budworth Lane, Great Budworth
Northwich
Cheshire
CW9 6HD
Director NameSir Trevor Edwin Chinn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch Tower
55 Bryanston Street
London
W1H 7AJ
Director NamePeter William Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 November 2009)
RoleCompany Director
Correspondence Address22a St Jamess Square
London
SW1Y 5LP
Director NamePatrick James O'Donnell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 November 2009)
RoleManaging Director Bmw
Correspondence AddressCoral
Oak End Way, Woodham
Addlestone
Surrey
KT15 3DT
Director NameMr Peter Tregarthen Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 18 November 2009)
RoleManagement
Country of ResidenceEngland
Correspondence AddressThe Cottage Waldley
Doveridge
Ashbourne
Derbyshire
DE6 5LR
Director NameMr John Frank Rowse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 November 2009)
RoleSenior Union Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Langwood Chase
Teddington
Middlesex
TW11 9PH
Director NameMr James Roger Sharp
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lee House
Combs
High Peak
SK23 9XA
Director NameMarc Matthew
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcroft
Wilsons Lane
East Farleigh
Kent
ME15 0LU
Director NameMr Kenneth William Keir
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Camley Park Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Secretary NameMr Allan John Tyrer
NationalityBritish
StatusClosed
Appointed20 November 2006(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 18 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Ives Road
Hertford
Hertfordshire
SG14 3AU
Director NameDr Victor Bernard Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Upper Ifold
Dunsfold
Godalming
Surrey
GU8 4NX
Director NameMr Raymond William George Long
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressLyegrove
Kidmore End
Reading
Berkshire
RG4 9AY
Director NameMr Raymond Alan Lee
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1998)
RoleExecutive Director
Correspondence Address3 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMr Ian William Creek
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 1997)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address15 Sunbury Court
Fareham
Hampshire
PO15 6HB
Secretary NameMr Raymond Alan Lee
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1998)
RoleExecutive Director
Correspondence Address3 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameAlan Courtney Clark
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Preston Bagot
Henley-In-Arden
Warks
B95 5EJ
Director NameAlasdair David Harvey Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1994)
RoleManaging Director
Correspondence Address18 Westwood Avenue
Giffnock
Glasgow
G46 7PD
Scotland
Director NameMr Kevin James Martin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressLandowne House
Ballycoleman Avenue
Strabane
County Tyrone
BT82 9AF
Northern Ireland
Director NameMr Andrew Stewart Couper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(6 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressFreshfields
Troon Road
Dundonald
Ayrshire
KA2 9BP
Scotland
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameCecil Hutchinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 1999)
RoleManaging Director
Correspondence Address58 Banbridge Road
Lurgan
Craigavon
County Armagh
BT66 7HG
Northern Ireland
Director NameRichard Martin Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1997)
RoleManager Strategy
Correspondence Address39 Hutton Village
Hutton
Brentwood
Essex
CM13 1RU
Director NameAdrian James Simpson Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 2003)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressAvondow
Milltimber
Aberdeen
AB13 0AD
Scotland
Director NameAlec Archibald Morgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Hill
Sutton Coldfield
West Midlands
B73 6HA
Director NameMr James Roger Sharp
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lee House
Combs
High Peak
SK23 9XA
Director NameGustauus Dick Armstrong
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 1999)
RoleGarage Owner
Correspondence Address45 Essex Road
Edinburgh
EH4 6LJ
Scotland
Director NameMr Robert Edward Kingsbury
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2000)
RoleSecretary
Correspondence Address11 The Old Garden
Chipstead
Sevenoaks
Kent
TN13 2RJ
Director NameSheila Saddler McGregor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 2000)
RoleCompany Director
Correspondence Address31 Montgomery Road
London
W4 5LZ
Secretary NameSheila Saddler McGregor
NationalityBritish
StatusResigned
Appointed10 April 1999(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address31 Montgomery Road
London
W4 5LZ
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2004)
RoleCompany Chairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Secretary NamePatricia Richards
NationalityBritish
StatusResigned
Appointed02 October 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2006)
RoleChief Executive
Correspondence Address6 Hercules Drive
Newark
Nottinghamshire
NG24 1RA
Director NameMr Trevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Duffield Bank Duffield Road
Derby
DE56 4BG
Director NameMr Roger George Putnam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2007)
RoleChairman Ford Of Britain
Correspondence Address19 Great Jubilee Wharf
Wapping Wall
London
E1W 3TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,395,612
Cash£1,643,211
Current Liabilities£831,922

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(9 pages)
5 August 2008Registered office changed on 05/08/2008 from 4TH floor 93 newman street london W1T 3DT (1 page)
5 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Declaration of solvency (11 pages)
8 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
26 May 2006Annual return made up to 31/03/06 (8 pages)
27 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (23 pages)
3 May 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2005Director's particulars changed (1 page)
19 November 2004Registered office changed on 19/11/04 from: 201 great portland street london W1W 5AB (1 page)
1 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Memorandum and Articles of Association (19 pages)
12 October 2004Full accounts made up to 31 March 2004 (22 pages)
7 September 2004Director resigned (1 page)
5 May 2004Annual return made up to 31/03/04 (7 pages)
5 December 2003Director resigned (1 page)
24 November 2003New director appointed (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (4 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (3 pages)
30 October 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (19 pages)
22 August 2003Company name changed motor industry training council LTD\certificate issued on 22/08/03 (2 pages)
27 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/03
(5 pages)
18 October 2002Full accounts made up to 31 March 2002 (15 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
30 April 2001Director resigned (1 page)
10 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(5 pages)
1 December 2000Annual return made up to 31/03/00 (5 pages)
16 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 2000New director appointed (4 pages)
24 July 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
5 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999New director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999Annual return made up to 31/03/99 (6 pages)
25 April 1999New director appointed (3 pages)
8 February 1999Director resigned (1 page)
24 December 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
5 February 1998Company name changed motor industry training standard s council LIMITED\certificate issued on 06/02/98 (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
9 July 1997Director resigned (1 page)
22 April 1997Annual return made up to 31/03/97 (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (11 pages)
18 March 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
27 September 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
22 June 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
14 May 1996Annual return made up to 31/03/96 (6 pages)
26 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995New director appointed (4 pages)
10 April 1995Annual return made up to 31/03/95 (6 pages)