Company NameAutomotion Services Limited
DirectorJoseph Andrew Cribbin
Company StatusDissolved
Company Number02808628
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameHarsha Shah
NationalityBritish
StatusCurrent
Appointed16 September 1993(5 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address26 Uppingham Avenue
Stanmore
Middlesex
HA7 2JY
Director NameJoseph Andrew Cribbin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleHaulage Contractor
Correspondence Address5 Fernhurst Gardens
Edgware
Middlesex
HA8 7PQ
Director NameWilliam Bamon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed07 July 1993(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 1993)
RoleCompany Director
Correspondence Address503 Grange Road
Hayes
Middlesex
Secretary NameKaren Stark
NationalityBritish
StatusResigned
Appointed07 July 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 1993)
RoleSecretary
Correspondence Address7 Arlington Road
London
NW1 7ER
Director NameJohn Vincent McCarthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1993(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RolePlant Operator
Correspondence Address101 Cuckoo Avenue
Hanwell
London
W7
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed23 November 1993(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1994)
RoleAssistant Accountant
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 February 1998Dissolved (1 page)
3 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Appointment of a voluntary liquidator (2 pages)
7 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: link chartered accountants 536A north circular road neasden london NW10 1SN (1 page)
1 June 1995Director resigned;new director appointed (2 pages)