Company NameAutomated Process And Control (Medical) Company Limited
Company StatusDissolved
Company Number01548314
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Barbara Caithness Dean
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 03 April 2001)
RoleMedical Practitioner
Correspondence Address53 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Director NameMr Ian Gil Rodriguez
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 03 April 2001)
RoleQuantity Surveyor
Correspondence Address13 De Walden Street
London
W1M 7PJ
Director NameDr Juan Antonio Gil-Rodriguez
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 03 April 2001)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address13 De Walden Street
London
W1G 8RW
Secretary NameDr Juan Antonio Gil-Rodriguez
NationalityBritish
StatusClosed
Appointed30 October 1992(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 De Walden Street
London
W1G 8RW

Location

Registered AddressAldwych House 8th Floor
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 November 1998Return made up to 31/10/98; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
18 December 1997Return made up to 31/10/97; no change of members (4 pages)
13 July 1997Return made up to 31/10/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 June 1996Registered office changed on 05/06/96 from: 5 franconia road london SW4 9NB (1 page)
8 January 1996Return made up to 31/10/95; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 118, baker street, london, W1M 1LB. (1 page)
18 April 1995Registered office changed on 18/04/95 from: 5 franconia road london SW4 9NB (1 page)