Company NameAutomation Projects Consulting Limited
Company StatusDissolved
Company Number03210207
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard John Flame
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1996(1 day after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2002)
RoleConsulting Engineer
Correspondence Address68 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Secretary NameJanet Lynne Flame
NationalityBritish
StatusClosed
Appointed11 June 1996(1 day after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address68 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales

Location

Registered Address68 Hale Road
Hale
Altrincham
Cheshire
WA15 9HS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
5 April 2001Full accounts made up to 31 December 2000 (7 pages)
31 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 June 2000Return made up to 10/06/00; full list of members (6 pages)
17 March 2000Full accounts made up to 30 June 1999 (7 pages)
25 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 July 1998Return made up to 10/06/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 February 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 November 1997Registered office changed on 25/11/97 from: 9 cae morley beaumaris gwynedd LL58 8YZ (1 page)
10 June 1996Incorporation (8 pages)