Dissolved
Dissolved 2016-02-02
Company Information for FINAL ASSEMBLY SYSTEMS LIMITED
BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37,
|
Company Registration Number
06340348
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
FINAL ASSEMBLY SYSTEMS LIMITED | |
Legal Registered Office | |
BIRMINGHAM BUSINESS PARK BIRMINGHAM | |
Company Number | 06340348 | |
---|---|---|
Date formed | 2007-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | FULL |
Last Datalog update: | 2016-03-05 22:19:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AYYUB DEDAT |
||
ANDREW HUGH RUDOLF HUNTER |
||
ROCHDI ZIYAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN ROONEY |
Director | ||
SIMON BAKER |
Company Secretary | ||
PAUL ANTHONY CLAYTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KELVIN CONSTRUCTION COMPANY LIMITED | Director | 2018-02-02 | CURRENT | 2012-02-03 | Active | |
KELVIN ENERGY (UK) LIMITED | Director | 2018-02-02 | CURRENT | 1999-11-18 | Liquidation | |
KELVIN POWER ENGINEERING LIMITED | Director | 2018-02-02 | CURRENT | 2008-02-27 | Liquidation | |
COUGAR AUTOMATION LIMITED | Director | 2017-10-23 | CURRENT | 1989-06-20 | Active | |
COUGAR AUTOMATION HOLDINGS LIMITED | Director | 2017-10-23 | CURRENT | 2001-06-06 | Liquidation | |
QSI GROUP LTD | Director | 2017-07-31 | CURRENT | 1999-01-20 | Active | |
GLEN ATLAS LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
MELDRUM LIMITED | Director | 2017-04-19 | CURRENT | 2003-05-02 | Active | |
POWELL ENGINEERING UK LIMITED | Director | 2016-11-30 | CURRENT | 1999-10-07 | Active | |
AND AUTOMATION LIMITED | Director | 2015-11-30 | CURRENT | 2002-05-23 | Active | |
VINCI UK FOUNDATION | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
AXIANS NETWORKS LIMITED | Director | 2015-01-23 | CURRENT | 2002-04-02 | Active | |
POWERTEAM ELECTRICAL SERVICES (UK) LIMITED | Director | 2013-12-24 | CURRENT | 1998-08-11 | Active | |
VINCI ENERGIES UK HOLDING LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
MAIDENHEAD ELECTRICAL LIMITED | Director | 2010-12-31 | CURRENT | 2006-12-07 | Dissolved 2015-09-15 | |
MAIDENHEAD ELECTRICAL SERVICES LIMITED | Director | 2010-12-31 | CURRENT | 2006-12-07 | Dissolved 2015-09-15 | |
MESL LIMITED | Director | 2010-12-31 | CURRENT | 2007-02-06 | Dissolved 2015-09-15 | |
LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED | Director | 2010-12-31 | CURRENT | 1990-06-14 | Active | |
FORD SYSTEMS LIMITED | Director | 2010-12-31 | CURRENT | 1994-03-03 | Liquidation | |
OMEXOM UK LIMITED | Director | 2010-12-31 | CURRENT | 1942-10-24 | Active | |
TWYVER SWITCHGEAR LIMITED | Director | 2010-12-31 | CURRENT | 1968-08-28 | Liquidation | |
TWYVER LIMITED | Director | 2010-12-31 | CURRENT | 1981-05-01 | Liquidation | |
W.H. TAYLOR (DERBY) LIMITED | Director | 2010-12-31 | CURRENT | 1951-07-19 | Active | |
LEE BEESLEY MECH & ELEC LIMITED | Director | 2010-12-31 | CURRENT | 1941-04-29 | Liquidation | |
LEE BEESLEY (COVENTRY) LIMITED | Director | 2010-12-31 | CURRENT | 1937-06-07 | Active | |
HAROLD F.WARD LIMITED | Director | 2010-12-31 | CURRENT | 1932-06-21 | Active | |
LEE BEESLEY HOLDINGS LIMITED | Director | 2010-12-31 | CURRENT | 1975-11-24 | Active | |
CHESHIRE (SYSTEMS) LIMITED | Director | 2010-12-31 | CURRENT | 1971-04-23 | Liquidation | |
L B FORD LIMITED | Director | 2010-09-01 | CURRENT | 2004-09-28 | Dissolved 2015-03-24 | |
MESL GROUP LIMITED | Director | 2010-09-01 | CURRENT | 1982-11-22 | Dissolved 2016-04-19 | |
ACTEMIUM UK LIMITED | Director | 2010-09-01 | CURRENT | 1900-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 10/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROONEY | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED ROCHDI ZIYAT | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH RUDOLF HUNTER / 05/08/2010 | |
AP03 | SECRETARY APPOINTED MR AYYUB DEDAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE MANOR, HASELEY BUSINESS CENTRE, HASELEY WARWICK CV35 7LS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL CLAYTON | |
288a | SECRETARY APPOINTED MR SIMON BAKER | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as FINAL ASSEMBLY SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |