Company NameAutomotive Products Company(Banbury)Limited
DirectorsBrian George Hill and Philip Abbott Smith
Company StatusActive
Company Number00271485
CategoryPrivate Limited Company
Incorporation Date23 December 1932(91 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian George Hill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector Of Companies
Correspondence AddressFlax Hill
Ufton Fields
Leamington Spa
Warwickshire
CV33 9NX
Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NameKeith Michael Dracup
NationalityBritish
StatusCurrent
Appointed28 June 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address174 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HH

Location

Registered Address20 Balderton Street
7th Floor
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due12 July 2017 (overdue)

Filing History

3 January 2024Restoration by order of the court (3 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Registered office address changed from Whitechapel Road Cleckheaton West Yorkshire BD19 6HP on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from Whitechapel Road Cleckheaton West Yorkshire BD19 6HP on 27 May 2011 (2 pages)
18 March 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Restoration by order of the court (3 pages)
30 April 2010Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
16 October 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
16 October 1991Accounts made up to 31 December 1990 (5 pages)
26 June 1991Return made up to 28/06/91; full list of members (8 pages)
26 June 1991Return made up to 28/06/91; full list of members (8 pages)
17 May 1988Director resigned;new director appointed (2 pages)
17 May 1988Director resigned;new director appointed (2 pages)
20 July 1987Return made up to 29/05/87; full list of members (5 pages)
20 July 1987Return made up to 29/05/87; full list of members (5 pages)
9 February 1987Director resigned;new director appointed (2 pages)
9 February 1987Director resigned;new director appointed (2 pages)
10 July 1986Director resigned;new director appointed (3 pages)
10 July 1986Director resigned;new director appointed (3 pages)
10 June 1986Return made up to 04/06/86; full list of members (5 pages)
10 June 1986Return made up to 04/06/86; full list of members (5 pages)
2 May 1986Secretary resigned;new secretary appointed (2 pages)
2 May 1986Secretary resigned;new secretary appointed (2 pages)
22 July 1974Annual return made up to 27/06/74 (4 pages)