Company NameAutomation  Conveyors Limited
Company StatusDissolved
Company Number02216920
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameEric Walker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 16 October 2012)
RoleRetired Police Inspector
Correspondence Address1 Moorcroft Park Drive
New Mill
Holmfirth
West Yorkshire
HD9 1JH
Director NameMr John Graeme Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 16 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Dacre Street
Morpeth
Northumberland
NE61 1HW
Secretary NameSylvie Marie Walker Barras
NationalityBritish Swiss
StatusClosed
Appointed07 April 1995(7 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address14 Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameSylvie Marie Walker Barras
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish Swiss
StatusClosed
Appointed17 February 2003(15 years after company formation)
Appointment Duration9 years, 8 months (closed 16 October 2012)
RoleAdministrator
Correspondence Address14 Dacre Street
Morpeth
Northumberland
NE61 1HW
Director NameMr Gordon Walker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 1995)
RoleEngineer
Correspondence Address14 Langwell Crescent
Ashington
Northumberland
NE63 8AB
Secretary NameJohn Graeme Walker
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address4 Wheatsheaf Yard
Morpeth
Northumberland
NE61 1AJ

Location

Registered AddressKpmg Llp
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

6.6k at 1Automation Conveyors Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,100,926
Gross Profit£826,959
Net Worth£667,939
Cash£687
Current Liabilities£774,695

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Notice of ceasing to act as receiver or manager (2 pages)
22 March 2012Notice of ceasing to act as receiver or manager (2 pages)
22 March 2012Receiver's abstract of receipts and payments to 14 March 2012 (2 pages)
22 March 2012Receiver's abstract of receipts and payments to 14 March 2012 (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 2 November 2011 (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 2 November 2011 (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 2 November 2011 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 2 November 2010 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 2 November 2010 (2 pages)
19 November 2010Receiver's abstract of receipts and payments to 2 November 2010 (2 pages)
11 December 2009Receiver's abstract of receipts and payments to 2 November 2009 (2 pages)
11 December 2009Receiver's abstract of receipts and payments to 2 November 2009 (2 pages)
11 December 2009Receiver's abstract of receipts and payments to 2 November 2009 (2 pages)
8 February 2009Administrative Receiver's report (17 pages)
8 February 2009Administrative Receiver's report (17 pages)
11 November 2008Registered office changed on 11/11/2008 from coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page)
11 November 2008Registered office changed on 11/11/2008 from coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page)
6 November 2008Notice of appointment of receiver or manager (1 page)
6 November 2008Notice of appointment of receiver or manager (1 page)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
8 May 2007Full accounts made up to 30 June 2006 (20 pages)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
4 July 2006Auditor's resignation (1 page)
4 July 2006Auditor's resignation (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (10 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (10 pages)
14 September 2005Return made up to 17/08/05; full list of members (3 pages)
14 September 2005Return made up to 17/08/05; full list of members (3 pages)
7 February 2005Accounts for a small company made up to 30 June 2004 (10 pages)
7 February 2005Accounts for a small company made up to 30 June 2004 (10 pages)
14 September 2004Return made up to 17/08/04; full list of members (7 pages)
14 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (10 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (10 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
5 December 2002Accounts for a small company made up to 30 June 2002 (10 pages)
5 December 2002Accounts for a small company made up to 30 June 2002 (10 pages)
23 August 2002Return made up to 17/08/02; full list of members (12 pages)
23 August 2002Return made up to 17/08/02; full list of members (12 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
26 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 August 2001Return made up to 17/08/01; full list of members (12 pages)
21 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 17/08/00; full list of members (12 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 September 1999Return made up to 17/08/99; full list of members (6 pages)
24 September 1999Return made up to 17/08/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
25 August 1998Return made up to 17/08/98; full list of members (6 pages)
25 August 1998Return made up to 17/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
10 September 1997Return made up to 17/08/97; full list of members (5 pages)
10 September 1997Return made up to 17/08/97; full list of members (5 pages)
17 February 1997Full accounts made up to 30 June 1996 (19 pages)
17 February 1997Full accounts made up to 30 June 1996 (19 pages)
23 August 1996Return made up to 17/08/96; full list of members (6 pages)
23 August 1996Return made up to 17/08/96; full list of members (6 pages)
5 October 1995Full accounts made up to 30 June 1995 (17 pages)
5 October 1995Full accounts made up to 30 June 1995 (17 pages)
6 September 1995Return made up to 17/08/95; full list of members (6 pages)
6 September 1995Return made up to 17/08/95; full list of members (6 pages)
30 June 1995Registered office changed on 30/06/95 from: 13 grasmere way kitty brewster industrial estate blyth northumberland NE24 4RG (1 page)
30 June 1995Registered office changed on 30/06/95 from: 13 grasmere way kitty brewster industrial estate blyth northumberland NE24 4RG (1 page)
29 June 1995Particulars of mortgage/charge (3 pages)
29 June 1995Particulars of mortgage/charge (3 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned (2 pages)
6 April 1995Full accounts made up to 30 June 1994 (16 pages)
6 April 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 August 1994Return made up to 17/08/94; full list of members (5 pages)
7 February 1994Full accounts made up to 30 June 1993 (14 pages)
7 February 1994Full accounts made up to 30 June 1993 (14 pages)
20 August 1993Return made up to 17/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1993Secretary's particulars changed;director's particulars changed (1 page)
15 July 1993Ad 21/06/93--------- £ si 325@1=325 £ ic 6250/6575 (2 pages)
15 July 1993Ad 21/06/93--------- £ si 325@1=325 £ ic 6250/6575 (2 pages)
26 October 1992Full accounts made up to 30 June 1992 (13 pages)
26 October 1992Full accounts made up to 30 June 1992 (13 pages)
1 September 1992Return made up to 17/08/92; full list of members (5 pages)
24 June 1992Registered office changed on 24/06/92 from: unit 26,grasmere way kitty brewster ind.estate blyth northumberland NE24 4RG (1 page)
24 June 1992Registered office changed on 24/06/92 from: unit 26,grasmere way kitty brewster ind.estate blyth northumberland NE24 4RG (1 page)
11 June 1992Full accounts made up to 30 June 1991 (14 pages)
11 June 1992Full accounts made up to 30 June 1991 (14 pages)
14 October 1991Return made up to 17/08/91; full list of members (7 pages)
18 June 1991Full accounts made up to 30 June 1990 (15 pages)
18 June 1991Full accounts made up to 30 June 1990 (15 pages)
26 March 1991Ad 26/02/91--------- £ si 625@1=625 £ ic 5625/6250 (2 pages)
26 March 1991Ad 26/02/91--------- £ si 625@1=625 £ ic 5625/6250 (2 pages)
16 February 1991Return made up to 17/11/90; full list of members (7 pages)
19 February 1990Return made up to 17/08/89; full list of members (4 pages)
19 February 1990Accounts for a small company made up to 30 June 1989 (5 pages)
19 February 1990Return made up to 17/08/89; full list of members (4 pages)
19 February 1990Accounts for a small company made up to 30 June 1989 (5 pages)
21 September 1989Particulars of mortgage/charge (3 pages)
21 September 1989Particulars of mortgage/charge (3 pages)
6 October 1988Registered office changed on 06/10/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page)
6 October 1988Registered office changed on 06/10/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page)
6 July 1988New director appointed (2 pages)
6 July 1988New director appointed (2 pages)
27 April 1988Wd 22/03/88 ad 19/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1988Wd 22/03/88 ad 19/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1988Accounting reference date notified as 30/06 (1 page)
24 March 1988Accounting reference date notified as 30/06 (1 page)
18 February 1988Registered office changed on 18/02/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 February 1988Registered office changed on 18/02/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
18 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 February 1988Incorporation (15 pages)
3 February 1988Incorporation (15 pages)