Company NameAutomotive Fastener Solutions Limited
Company StatusDissolved
Company Number04134669
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameDamsonview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed22 July 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameBruce William Crossan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleAccountant
Correspondence Address66 Jerrard Drive
Sutton Coldfield
West Midlands
B75 7TJ
Director NameFloyd Thorpe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address31 St Austell Close
Horeston Grange
Nuneaton
Warwickshire
CV11 6SX
Secretary NameBruce William Crossan
NationalityNew Zealander
StatusResigned
Appointed15 February 2001(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleAccountant
Correspondence Address66 Jerrard Drive
Sutton Coldfield
West Midlands
B75 7TJ
Director NameAlbert Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinshill Great Moor Road
Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Secretary NameJohn Robert Kimber
NationalityBritish
StatusResigned
Appointed01 January 2002(12 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2002)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NamePhilip Ballard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 22 July 2005)
RoleChartered Accountant
Correspondence Address57 Inveresk Gardens
Worcester Park
Surrey
KT4 7BB
Secretary NamePhilip Ballard
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 22 July 2005)
RoleChartered Accountant
Correspondence Address57 Inveresk Gardens
Worcester Park
Surrey
KT4 7BB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 03/01/06; full list of members (7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: 35 rocky lane aston birmingham west midlands B6 5RQ (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 03/01/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (8 pages)
20 February 2004Return made up to 03/01/04; full list of members (7 pages)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
15 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Return made up to 03/01/02; full list of members (7 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
16 February 2001Company name changed damsonview LIMITED\certificate issued on 16/02/01 (2 pages)
3 January 2001Incorporation (24 pages)