New Mill
Holmfirth
West Yorkshire
HD9 1JH
Director Name | Mr John Graeme Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 16 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dacre Street Morpeth Northumberland NE61 1HW |
Secretary Name | Sylvie Marie Walker Barras |
---|---|
Nationality | British Swiss |
Status | Closed |
Appointed | 07 April 1995(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 14 Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Sylvie Marie Walker Barras |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British Swiss |
Status | Closed |
Appointed | 17 February 2003(15 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 16 October 2012) |
Role | Administrator |
Correspondence Address | 14 Dacre Street Morpeth Northumberland NE61 1HW |
Director Name | Mr Gordon Walker |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 1995) |
Role | Engineer |
Correspondence Address | 14 Langwell Crescent Ashington Northumberland NE63 8AB |
Secretary Name | John Graeme Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 4 Wheatsheaf Yard Morpeth Northumberland NE61 1AJ |
Registered Address | Kpmg Llp 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
6.6k at 1 | Automation Conveyors Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,100,926 |
Gross Profit | £826,959 |
Net Worth | £667,939 |
Cash | £687 |
Current Liabilities | £774,695 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
22 March 2012 | Receiver's abstract of receipts and payments to 14 March 2012 (2 pages) |
22 March 2012 | Receiver's abstract of receipts and payments to 14 March 2012 (2 pages) |
23 November 2011 | Receiver's abstract of receipts and payments to 2 November 2011 (2 pages) |
23 November 2011 | Receiver's abstract of receipts and payments to 2 November 2011 (2 pages) |
23 November 2011 | Receiver's abstract of receipts and payments to 2 November 2011 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 2 November 2010 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 2 November 2010 (2 pages) |
19 November 2010 | Receiver's abstract of receipts and payments to 2 November 2010 (2 pages) |
11 December 2009 | Receiver's abstract of receipts and payments to 2 November 2009 (2 pages) |
11 December 2009 | Receiver's abstract of receipts and payments to 2 November 2009 (2 pages) |
11 December 2009 | Receiver's abstract of receipts and payments to 2 November 2009 (2 pages) |
8 February 2009 | Administrative Receiver's report (17 pages) |
8 February 2009 | Administrative Receiver's report (17 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page) |
6 November 2008 | Notice of appointment of receiver or manager (1 page) |
6 November 2008 | Notice of appointment of receiver or manager (1 page) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (10 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
7 February 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
7 February 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
14 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 17/08/04; full list of members
|
6 April 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
6 April 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
5 December 2002 | Accounts for a small company made up to 30 June 2002 (10 pages) |
5 December 2002 | Accounts for a small company made up to 30 June 2002 (10 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (12 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (12 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
26 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
26 February 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members (12 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (12 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
25 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 17/08/98; full list of members
|
9 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (5 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (5 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
6 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 13 grasmere way kitty brewster industrial estate blyth northumberland NE24 4RG (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 13 grasmere way kitty brewster industrial estate blyth northumberland NE24 4RG (1 page) |
29 June 1995 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Particulars of mortgage/charge (3 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 August 1994 | Return made up to 17/08/94; full list of members (5 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (14 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (14 pages) |
20 August 1993 | Return made up to 17/08/93; full list of members
|
20 August 1993 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1993 | Ad 21/06/93--------- £ si 325@1=325 £ ic 6250/6575 (2 pages) |
15 July 1993 | Ad 21/06/93--------- £ si 325@1=325 £ ic 6250/6575 (2 pages) |
26 October 1992 | Full accounts made up to 30 June 1992 (13 pages) |
26 October 1992 | Full accounts made up to 30 June 1992 (13 pages) |
1 September 1992 | Return made up to 17/08/92; full list of members (5 pages) |
24 June 1992 | Registered office changed on 24/06/92 from: unit 26,grasmere way kitty brewster ind.estate blyth northumberland NE24 4RG (1 page) |
24 June 1992 | Registered office changed on 24/06/92 from: unit 26,grasmere way kitty brewster ind.estate blyth northumberland NE24 4RG (1 page) |
11 June 1992 | Full accounts made up to 30 June 1991 (14 pages) |
11 June 1992 | Full accounts made up to 30 June 1991 (14 pages) |
14 October 1991 | Return made up to 17/08/91; full list of members (7 pages) |
18 June 1991 | Full accounts made up to 30 June 1990 (15 pages) |
18 June 1991 | Full accounts made up to 30 June 1990 (15 pages) |
26 March 1991 | Ad 26/02/91--------- £ si 625@1=625 £ ic 5625/6250 (2 pages) |
26 March 1991 | Ad 26/02/91--------- £ si 625@1=625 £ ic 5625/6250 (2 pages) |
16 February 1991 | Return made up to 17/11/90; full list of members (7 pages) |
19 February 1990 | Return made up to 17/08/89; full list of members (4 pages) |
19 February 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
19 February 1990 | Return made up to 17/08/89; full list of members (4 pages) |
19 February 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
21 September 1989 | Particulars of mortgage/charge (3 pages) |
6 October 1988 | Registered office changed on 06/10/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page) |
6 October 1988 | Registered office changed on 06/10/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page) |
6 July 1988 | New director appointed (2 pages) |
6 July 1988 | New director appointed (2 pages) |
27 April 1988 | Wd 22/03/88 ad 19/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1988 | Wd 22/03/88 ad 19/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1988 | Accounting reference date notified as 30/06 (1 page) |
24 March 1988 | Accounting reference date notified as 30/06 (1 page) |
18 February 1988 | Registered office changed on 18/02/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
18 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 February 1988 | Registered office changed on 18/02/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
18 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 February 1988 | Incorporation (15 pages) |
3 February 1988 | Incorporation (15 pages) |