Company NameAutomated Process Plant Limited
Company StatusDissolved
Company Number02427097
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David George Knight
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(2 years after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address163 Causeway Head Road
Sheffield
South Yorkshire
S17 3DY
Secretary NameBarbara Elizabeth Knight
NationalityBritish
StatusClosed
Appointed01 July 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address163 Causeway Head Road
Sheffield
South Yorkshire
S17 3DY
Director NameMr Kenneth George Grubb
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address27 Woodside Avenue
Boothville
Northampton
Northamptonshire
NN3 6JL
Director NameMr Robert Elderton Poole
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 74 Main Road
Wilby
Wellingborough
Northamptonshire
NN8 2UE
Director NameRodney Ronald Warner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence Address12 Ash Court
Thrapston
Kettering
Northamptonshire
NN14 4LP
Secretary NameMr Kenneth George Grubb
NationalityBritish
StatusResigned
Appointed27 September 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address27 Woodside Avenue
Boothville
Northampton
Northamptonshire
NN3 6JL
Secretary NameBrian Poole
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressWeaver Bank Farm Lightwood Green
Audlem
Crewe
Cheshire
CW3 0EL
Secretary NameMr Geoffrey David Knight
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1996)
RoleProcess Engineer
Correspondence Address4 Quorn Drive
Chesterfield
Derbyshire
S40 4XH
Secretary NameMr Geoffrey David Knight
NationalityBritish
StatusResigned
Appointed03 February 1995(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1996)
RoleProcess Engineer
Correspondence Address4 Quorn Drive
Chesterfield
Derbyshire
S40 4XH
Secretary NameRobert Paul Knight
NationalityBritish
StatusResigned
Appointed25 September 1996(7 years after company formation)
Appointment Duration1 year (resigned 28 September 1997)
RoleSecretary
Correspondence AddressFlat 2 Grange Court
227 Sharrow Lane
Sheffield
South Yorkshire
S11 8AN

Location

Registered Address163 Causeway Head Road
Sheffield
South Yorkshire
S17 3DY
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth-£49,703
Cash£21,035
Current Liabilities£5,398

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
18 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2002Return made up to 27/09/02; full list of members (6 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2000Return made up to 27/09/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Return made up to 27/09/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Return made up to 27/09/98; full list of members
  • 363(287) ‐ Registered office changed on 14/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1997Return made up to 27/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 September 1995Return made up to 27/09/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)