Company NameUK Automation Projects Limited
Company StatusDissolved
Company Number01352957
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameNANO Computing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Victor Knipe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleConsulting Geologist
Correspondence Address21 Priory Close
Dudley
West Midlands
DY1 3ED
Director NameMr Garth Dixon Knipe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleManager Computer Services
Country of ResidenceEngland
Correspondence Address16 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Secretary NameMrs Diane Knipe
NationalityBritish
StatusClosed
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address16 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Director NameMr Nigel Antony Ball
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAysgarth 144 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NU
Director NameMr Kenneth Frederick Blackmore
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2002)
RoleComputer Consultant
Correspondence Address116a Woodhouse Lane East
Timperley
Altrincham
Cheshire
WA15 6AJ
Director NameMr John Robert Horbury
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(14 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 January 2003)
RoleComputer Consultant
Correspondence Address27 Grosvenor Road
Sale
Cheshire
M33 1NJ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£37,348
Cash£2,795
Current Liabilities£140,716

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Statement of affairs (6 pages)
15 September 2003Appointment of a voluntary liquidator (1 page)
15 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2003Registered office changed on 11/09/03 from: 2/4 theatre court northwich cheshire CW9 5HB (1 page)
15 July 2003Return made up to 19/06/03; full list of members (8 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2003Nc inc already adjusted 23/01/03 (1 page)
20 February 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 January 2003Director resigned (1 page)
9 May 2002Director resigned (1 page)
16 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2002Ad 02/04/02--------- £ si 33900@1=33900 £ ic 46100/80000 (2 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2001Company name changed nano computing LIMITED\certificate issued on 01/02/01 (2 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 2000Return made up to 19/06/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 August 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 August 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 November 1997Director resigned (1 page)
19 August 1997Return made up to 19/06/97; full list of members (8 pages)
3 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Return made up to 19/06/96; full list of members (9 pages)
25 August 1995Ad 11/07/94--------- £ si 1000@1 (2 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 May 1992Ad 12/12/91--------- £ si 25100@1=25100 £ ic 20000/45100 (2 pages)
10 September 1979Annual return made up to 21/08/79 (7 pages)