Company NameAutomatic Standard Screw Co. (1983) Limited(The)
Company StatusActive
Company Number01702393
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Previous NameWisharm Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Robert Illingworth Gill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address253 Halifax Road
Todmorden
Lancashire
OL14 5RX
Director NameMr Norman Hornsey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address12 Woodside Mount
Woodside
Halifax
West Yorkshire
HX3 6EN
Director NameMr David Stanley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address7 Ripon Street
Boothtown
Halifax
West Yorkshire
HX1 3UG
Director NameDennis Sturgeon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressWilton House
7 Rutland Road
Wakefield
West Yorkshire
WF4 4TF
Secretary NameMrs Dorothy Cox
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address21 Lumbrook Denholmgate
Northowram
Halifax
West Yorkshire
HX3 4SF
Director NameMr Ian Martin Smee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 February 1992)
RoleEngineer
Correspondence AddressCleveley Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9XB

Contact

Telephone01422 358611
Telephone regionHalifax

Location

Registered AddressC/O Arthur Andersen
St Paul's House
Park Square Leeds
West Yorks
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Next Accounts Due30 July 1994 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due14 July 2016 (overdue)

Charges

30 June 1983Delivered on: 6 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property annd assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

3 August 2015Restoration by order of the court (5 pages)
3 August 2015Restoration by order of the court (5 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)