Company NameAutomatic Services (Yorks) Limited
DirectorsMark Lawrence Shepherd and Karin Mai Suzanne Embleton
Company StatusDissolved
Company Number00697792
CategoryPrivate Limited Company
Incorporation Date10 July 1961(62 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Lawrence Shepherd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSales / Service
Correspondence AddressSunnymead Brecks Lane
Huntington
York
North Yorkshire
YO3 9NP
Secretary NameKarin Mai Suzanne Embleton
NationalityBritish
StatusCurrent
Appointed31 March 1992(30 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Administrator
Correspondence AddressHuntington Grange New Lane
Huntington
York
Yorkshire
YO3 9NP
Director NameKarin Mai Suzanne Embleton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(30 years, 12 months after company formation)
Appointment Duration31 years, 10 months
RoleOffice Administrator
Correspondence AddressHuntington Grange New Lane
Huntington
York
Yorkshire
YO3 9NP
Director NameLawrence Shepherd
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleSales / Service
Correspondence AddressSunnymead Brecks Lane
Huntington
York
North Yorkshire
YO3 9NP
Director NameMonica May Shepherd
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1992)
RoleHousewife
Correspondence AddressSunnymead Brecks Lane
Huntington
York
North Yorkshire
YO3 9NP
Secretary NameMonica May Shepherd
NationalityBritish
StatusResigned
Appointed21 November 1991(30 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressSunnymead Brecks Lane
Huntington
York
North Yorkshire
YO3 9NP

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House, 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,822
Cash£1,011
Current Liabilities£48,068

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2000Statement of affairs (5 pages)
29 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Registered office changed on 12/09/00 from: 28 park place leeds west yorkshire LS1 2SP (1 page)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 January 2000Return made up to 21/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 November 1998Return made up to 21/11/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
27 November 1996Return made up to 21/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
6 December 1995Return made up to 21/11/95; full list of members (6 pages)
6 December 1995Secretary's particulars changed;director's particulars changed (2 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)