Company NameAutomation Programming Ltd
Company StatusDissolved
Company Number03083572
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Roberts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2010)
RoleEngineers
Country of ResidenceEngland
Correspondence Address20 Newbold Way
Nantwich
Cheshire
CW5 7AU
Director NameNina Marie Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2010)
RoleCivil Servant
Correspondence Address20 Newbold Way
Nantwich
Cheshire
CW5 7AU
Secretary NameMr David Mark Roberts
NationalityBritish
StatusClosed
Appointed17 February 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 August 2010)
RoleEngineers
Country of ResidenceEngland
Correspondence Address20 Newbold Way
Nantwich
Cheshire
CW5 7AU
Director NameDuncan Joseph Malcolm Harrison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Cottage Dodleston Lane
Pulford
Chester
CH4 9DS
Wales
Director NameMr Raymond John Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScullers View 17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Secretary NameMr Raymond John Jordan
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScullers View 17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Director NameGeorge Noel Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2004)
RoleConsultant
Correspondence Address11 Dee Mill Place
Llangollen
Clwyd
LL20 8SE
Wales
Director NameKathleen Joan Jordan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressScullers View 17 Greenbank
Eaton Road
Chester
CH4 7EH
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
15 September 2009Return made up to 16/07/09; full list of members (4 pages)
15 September 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Accounts made up to 30 June 2009 (5 pages)
13 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 June 2009Memorandum and Articles of Association (13 pages)
12 June 2009Memorandum and Articles of Association (13 pages)
6 June 2009Company name changed siemens engineer LIMITED\certificate issued on 09/06/09 (2 pages)
6 June 2009Company name changed siemens engineer LIMITED\certificate issued on 09/06/09 (2 pages)
21 May 2009Accounts made up to 31 July 2008 (5 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 March 2009Director and secretary appointed david mark roberts (2 pages)
4 March 2009Appointment Terminated Director and Secretary raymond jordan (1 page)
4 March 2009Ad 17/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 March 2009Director appointed nina marie roberts (1 page)
4 March 2009Appointment terminated director kathleen jordan (1 page)
4 March 2009Ad 17/02/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
4 March 2009Appointment terminated director and secretary raymond jordan (1 page)
4 March 2009Director and secretary appointed david mark roberts (2 pages)
4 March 2009Director appointed nina marie roberts (1 page)
4 March 2009Appointment Terminated Director kathleen jordan (1 page)
3 March 2009Company name changed quicksilver products LIMITED\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed quicksilver products LIMITED\certificate issued on 04/03/09 (2 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
28 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 June 2007Accounts made up to 31 July 2006 (4 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 August 2006Return made up to 16/07/06; full list of members (2 pages)
24 August 2006Return made up to 16/07/06; full list of members (2 pages)
1 June 2006Accounts made up to 31 July 2005 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
31 May 2005Accounts made up to 31 July 2004 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2004Return made up to 16/07/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
26 May 2004Accounts made up to 31 July 2003 (4 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
4 June 2003Accounts made up to 31 July 2002 (4 pages)
22 January 2003Registered office changed on 22/01/03 from: blease lloyd & co incorporating anne harrington & company village house 124 ford road upton wirral, merseyside L49 0TQ (1 page)
22 January 2003Registered office changed on 22/01/03 from: blease lloyd & co incorporating anne harrington & company village house 124 ford road upton wirral, merseyside L49 0TQ (1 page)
17 August 2002Return made up to 16/07/02; full list of members (7 pages)
17 August 2002Return made up to 16/07/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
9 March 2002Accounts made up to 31 July 2001 (4 pages)
30 July 2001Return made up to 16/07/01; full list of members (6 pages)
30 July 2001Return made up to 16/07/01; full list of members (6 pages)
4 June 2001Accounts made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
18 September 2000Return made up to 25/07/00; full list of members (6 pages)
18 September 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
29 November 1999Director resigned (1 page)
29 November 1999Accounts made up to 31 July 1999 (4 pages)
29 November 1999Director resigned (1 page)
24 August 1999Return made up to 25/07/99; full list of members (6 pages)
24 August 1999Return made up to 25/07/99; full list of members (6 pages)
6 July 1999Company name changed quicksilver awnings LIMITED\certificate issued on 07/07/99 (3 pages)
6 July 1999Company name changed quicksilver awnings LIMITED\certificate issued on 07/07/99 (3 pages)
11 September 1998Accounts made up to 31 July 1998 (4 pages)
11 September 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
3 August 1998Return made up to 25/07/98; no change of members (4 pages)
3 August 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
1 June 1998Accounts made up to 31 July 1997 (4 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1997Registered office changed on 28/07/97 from: kidsons impey number one old hall street liverpool merseyside L3 9SX (1 page)
28 July 1997Return made up to 25/07/97; no change of members (4 pages)
28 July 1997Registered office changed on 28/07/97 from: kidsons impey number one old hall street liverpool merseyside L3 9SX (1 page)
28 July 1997Return made up to 25/07/97; no change of members
  • 363(287) ‐ Registered office changed on 28/07/97
(4 pages)
18 July 1997Accounts made up to 31 July 1996 (6 pages)
18 July 1997Accounts for a dormant company made up to 31 July 1996 (6 pages)
26 September 1996Return made up to 25/07/96; full list of members (5 pages)
26 September 1996Registered office changed on 26/09/96 from: hodson morris & co. Minster house paradise street liverpool L1 3EU (1 page)
26 September 1996Registered office changed on 26/09/96 from: hodson morris & co. Minster house paradise street liverpool L1 3EU (1 page)
26 September 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1995Memorandum and Articles of Association (5 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Memorandum and Articles of Association (10 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Registered office changed on 07/08/95 from: 31 corsham street london N1 6DR (1 page)
7 August 1995New director appointed (2 pages)
7 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 31 corsham street london N1 6DR (1 page)
7 August 1995New director appointed (2 pages)
25 July 1995Incorporation (34 pages)