Company NameAutomated Process Equipment Ltd
Company StatusDissolved
Company Number09600494
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michael Kenny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 3h Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameMr Craig Spencer-Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 3h Rexcine Way
Hyde
Cheshire
SK14 4GX

Location

Registered AddressUnit 3h Rexcine Way
Hyde
Cheshire
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (1 page)
6 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 October 2021Confirmation statement made on 29 September 2021 with updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
1 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
1 October 2019Previous accounting period shortened from 31 May 2020 to 30 September 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
11 September 2019Registered office address changed from Unit 3G Rexcine Way Hyde Cheshire SK14 4GX United Kingdom to Unit 3H Rexcine Way Hyde Cheshire SK14 4GX on 11 September 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 February 2018Change of details for Mr Craig Spencer-Smith as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Change of details for Mr Micheal Kenny as a person with significant control on 22 February 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (4 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
24 May 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Annual return made up to 20 May 2016 with a full list of shareholders (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Register inspection address has been changed to Unit 3G Rexcine Way Hyde SK14 4GX (1 page)
29 September 2016Register inspection address has been changed to Unit 3G Rexcine Way Hyde SK14 4GX (1 page)
29 September 2016Annual return made up to 20 May 2016 with a full list of shareholders (6 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)