About

Registered Number: 04371486
Date of Incorporation: 11/02/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 4 months ago)
Registered Address: Wayside, Curland, Taunton, TA3 5BD,

 

Automation, Process & Control Ltd was established in 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, David George 01 July 2002 - 1
KNIGHT, Geoffrey David 11 February 2002 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Barbara Elizabeth 01 July 2002 - 1
KNIGHT, Gillian 11 February 2002 30 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 07 August 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 March 2014
CH01 - Change of particulars for director 08 March 2014
CH03 - Change of particulars for secretary 08 March 2014
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 15 February 2007
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 17 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 22 May 2003
225 - Change of Accounting Reference Date 22 May 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.