Company NameAutopress Automotive Limited
Company StatusDissolved
Company Number03299662
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAndrew Rycroft
NationalityBritish
StatusClosed
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samlesbury Close
Didsbury
Manchester
M20 2FJ
Director NameAndrew Rycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(3 weeks after company formation)
Appointment Duration20 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Cesar Jose Alvarez Garcia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed01 December 2009(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 30 May 2017)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameJohn Cerckel Archer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Tile Kiln Hill
Blean
Canterbury
Kent
CT2 9EE
Director NameJens Kurt Banaschek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed23 January 1997(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1999)
RoleManaging Director
Correspondence AddressWeidingweg 46
Weiden
Bavaria
D92637
Director NameKeith Worrall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNapier House
Chester Road
Whitchurch
Shropshire
SY13 1NB
Wales
Director NameProf Dr Rudi Noppen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1999(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2000)
RoleEngineer
Correspondence AddressBeckerstr 3
Gauting
D 82131
Germany
Director NameMr Peter John Middleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinfit House Barn
125 Linfit Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0UA

Contact

Websitemitras.co.uk
Telephone01606 550339
Telephone regionNorthwich

Location

Registered AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

100 at £1Mitras Automotive (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 January 2010Appointment of Mr Cesar Jose Alvarez Garcia as a director (2 pages)
21 January 2010Appointment of Mr Cesar Jose Alvarez Garcia as a director (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Andrew Rycroft on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Rycroft on 2 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Rycroft on 2 January 2010 (2 pages)
2 December 2009Termination of appointment of Peter Middleton as a director (1 page)
2 December 2009Termination of appointment of Peter Middleton as a director (1 page)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 02/01/04; full list of members (7 pages)
9 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 02/01/03; full list of members (7 pages)
15 January 2003Return made up to 02/01/03; full list of members (7 pages)
25 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 January 2002Return made up to 02/01/02; full list of members (6 pages)
31 January 2002Return made up to 02/01/02; full list of members (6 pages)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 02/01/01; full list of members (6 pages)
9 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
22 February 2000Auditor's resignation (1 page)
22 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
13 January 2000Return made up to 02/01/00; full list of members (7 pages)
13 January 2000Return made up to 02/01/00; full list of members (7 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
14 June 1999Full accounts made up to 31 March 1999 (11 pages)
14 June 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Return made up to 02/01/98; full list of members (4 pages)
19 January 1998Return made up to 02/01/98; full list of members (4 pages)
9 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
22 October 1997Registered office changed on 22/10/97 from: new street biddulph moor stoke on trent ST8 7NL (1 page)
22 October 1997Registered office changed on 22/10/97 from: new street biddulph moor stoke on trent ST8 7NL (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Ad 02/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1997Incorporation (28 pages)
2 January 1997Incorporation (28 pages)