Company NameA.P.H. Automation & Control Limited
Company StatusDissolved
Company Number01993135
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Paul Hassall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 18 July 2006)
RoleSoftware Design Engineer
Country of ResidenceWales
Correspondence AddressToskana 14 Meadowcroft
Cross Lanes
Bangor On Dee
Clwyd
LL13 0UJ
Wales
Director NameSally Hassall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 18 July 2006)
RoleSecretary
Correspondence AddressToskana 14 Meadowcroft
Cross Lanes
Wrexham
Clwyd
LL13 0UJ
Wales
Secretary NameSally Hassall
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 18 July 2006)
RoleCompany Director
Correspondence AddressToskana 14 Meadowcroft
Cross Lanes
Wrexham
Clwyd
LL13 0UJ
Wales

Location

Registered AddressFernden House
Chapel Lane
Stockton Heath
Warrington Cheshire
WA4 6LL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£8,908
Cash£41,998
Current Liabilities£65,494

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Application for striking-off (1 page)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)