About

Registered Number: 05070569
Date of Incorporation: 11/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 7 months ago)
Registered Address: 6 Graham Hill Road, Towcester, Northamptonshire, NN12 7AB

 

Automated Gate Systems Ltd was registered on 11 March 2004 and has its registered office in Towcester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSMAN, Darren Paul 11 March 2004 - 1
WILLSMAN, Bruce Timothy 11 March 2004 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLSMAN, Emma Louise 02 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.