Company NameAutotape Systems Limited
Company StatusDissolved
Company Number01426286
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameDevpak Engineering Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Guy Frederick Lester Nancekievill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(12 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 20 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Milton Mews Crewe Road
Alsager
Stoke On Trent
Staffs
ST7 2ES
Director NameMrs Patricia Ann Nancekievill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(12 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Milton Mews Crewe Road
Alsager
Stoke On Trent
Staffs
ST7 2ES
Secretary NameMrs Patricia Ann Nancekievill
NationalityBritish
StatusClosed
Appointed28 November 1991(12 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
Cheshire
CW1 6DD

Contact

Telephone01270 254737
Telephone regionCrewe

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Mr Guy Frederick Lester Nancekievill
50.00%
Ordinary
50 at £1Mrs Patricia Ann Nancekievill
50.00%
Ordinary

Financials

Year2014
Net Worth£207,205
Cash£63,206
Current Liabilities£9,633

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
20 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
27 February 2017Registered office address changed from 3 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ England to Scope House Weston Road Crewe Cheshire CW1 6DD on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from 3 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ England to Scope House Weston Road Crewe Cheshire CW1 6DD on 27 February 2017 (2 pages)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
24 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Declaration of solvency (3 pages)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Declaration of solvency (3 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
10 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
3 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
3 September 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
6 July 2016Registered office address changed from 3 Highgate Court Cheltenham Road Broadway Worcestershire WR12 7BZ to 3 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 3 Highgate Court Cheltenham Road Broadway Worcestershire WR12 7BZ to 3 Jubilee Mews Andoversford Cheltenham Gloucestershire GL54 4AZ on 6 July 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 November 2013Secretary's details changed for Mrs Patricia Ann Nancekievill on 1 November 2013 (1 page)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Secretary's details changed for Mrs Patricia Ann Nancekievill on 1 November 2013 (1 page)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Secretary's details changed for Mrs Patricia Ann Nancekievill on 1 November 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from Quakers Coppice Crewe Gates Ind Est Crewe CW1 6FA on 8 June 2011 (1 page)
8 June 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mr Guy Frederick Lester Nancekievill on 30 September 2010 (2 pages)
8 June 2011Registered office address changed from Quakers Coppice Crewe Gates Ind Est Crewe CW1 6FA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Quakers Coppice Crewe Gates Ind Est Crewe CW1 6FA on 8 June 2011 (1 page)
8 June 2011Director's details changed for Mr Guy Frederick Lester Nancekievill on 30 September 2010 (2 pages)
8 June 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Director's change of particulars / guy nancekievill / 24/10/2008 (1 page)
15 December 2008Director's change of particulars / guy nancekievill / 24/10/2008 (1 page)
15 December 2008Director and secretary's change of particulars / patricia nancekievill / 24/10/2008 (1 page)
15 December 2008Director and secretary's change of particulars / patricia nancekievill / 24/10/2008 (1 page)
15 December 2008Return made up to 25/11/08; no change of members (10 pages)
15 December 2008Return made up to 25/11/08; no change of members (10 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 November 2007Return made up to 15/11/07; full list of members (7 pages)
21 November 2007Return made up to 15/11/07; full list of members (7 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 January 2007Return made up to 15/11/06; full list of members (7 pages)
24 January 2007Return made up to 15/11/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 December 2005Return made up to 15/11/05; full list of members (7 pages)
12 December 2005Return made up to 15/11/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 15/11/04; full list of members (7 pages)
9 November 2004Return made up to 15/11/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 December 2002Return made up to 15/11/02; full list of members (7 pages)
24 December 2002Return made up to 15/11/02; full list of members (7 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
22 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (12 pages)
13 March 2000Full accounts made up to 30 June 1999 (12 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 February 1998Return made up to 28/11/97; no change of members (4 pages)
4 February 1998Return made up to 28/11/97; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
3 December 1996Return made up to 28/11/96; no change of members (4 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
7 June 1979Incorporation (21 pages)
7 June 1979Incorporation (21 pages)