Company NameA.P. Calibers Limited
Company StatusDissolved
Company Number01787700
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Panayi
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Lodge
Manor Lane
Ollerton
Cheshire
WA16 8RF
Secretary NameKate Linda Panayi
NationalityBritish
StatusCurrent
Appointed26 June 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Lodge
Manor Lane Ollerton
Knutsford
Cheshire
WA16 8RF
Director NameCharalambos Psimolophitis
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityCypriot
StatusCurrent
Appointed26 November 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleMerchant
Correspondence AddressChr Sozos No 10
Makedonitissa
Nicosia
Foreign
Cyprus
Director NameEvelthon Psimolophitis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCypriot
StatusCurrent
Appointed26 November 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleMerchant
Correspondence AddressArmenias Str No 41
Nicosia
Cyprus
Foreign
Director NamePaschalis Psimolophitis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCypriot
Correspondence AddressPsimolophou
PO Box 2198
Nicosia
Foreign
Cyprus

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2004Liquidators statement of receipts and payments (6 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
6 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (7 pages)
10 October 1995Appointment of a voluntary liquidator (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the lodge manor lane ollerton cheshire WA16 8QX (1 page)
27 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 June 1995Return made up to 26/06/95; full list of members (6 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)