Company NameIn Car Solutions Limited
DirectorsDuncan James Robb and Ian Ronald Robb
Company StatusDissolved
Company Number02513260
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)
Previous NameSouth Tyneside Auto Electrics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDuncan James Robb
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Cornsay Village
County Durham
DH7 9EL
Director NameIan Ronald Robb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TN
Secretary NameDuncan James Robb
NationalityBritish
StatusCurrent
Appointed01 October 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Cornsay Village
County Durham
DH7 9EL
Secretary NameEdna Robb
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address13 Whitburn Hall
Whitburn Village
Tyne & Wear
SR6 7JQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Cash£1,638
Current Liabilities£643,103

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2006Dissolved (1 page)
28 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Statement of affairs (7 pages)
26 July 2004Registered office changed on 26/07/04 from: 1 maxwell street south shields tyne and wear NE33 1PU (1 page)
22 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2004Appointment of a voluntary liquidator (1 page)
12 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Accounts for a small company made up to 30 September 2000 (6 pages)
21 June 2001Return made up to 19/06/01; full list of members (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 June 2000Return made up to 19/06/00; full list of members (6 pages)
20 October 1999Company name changed south tyneside auto electrics li mited\certificate issued on 21/10/99 (2 pages)
18 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 30 September 1997 (5 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Return made up to 19/06/98; no change of members (4 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 19/06/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 July 1996Return made up to 19/06/96; full list of members (6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
4 July 1995Return made up to 19/06/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)