Company NameAdvanced Polystyrene Ltd
Company StatusDissolved
Company Number02210349
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameCelpac Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameBrenda Christine Garsden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(5 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 11 November 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Director NameMr Brian Richard Garsden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1993(5 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Secretary NameMr Brian Richard Garsden
NationalityBritish
StatusClosed
Appointed08 October 1993(5 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBranxholm
Knott Road, Arnside
Carnforth
Lancashire
LA5 0AZ
Director NameMr Peter Crocker Leighton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleBusiness Executive
Correspondence AddressBrandon House Otford Lane
Halstead
Sevenoaks
Kent
TN14 7EF
Director NameMr Derek John Wager
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1993)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressWhite Croft
Whitepost Lane Culverstone
Meopham
Kent
DA13 0TN
Secretary NameMr Peter George Walker
NationalityBritish
StatusResigned
Appointed20 May 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address10 Redlands Road
Sevenoaks
Kent
TN13 2JY
Secretary NameWilliam Edward Hughes
NationalityBritish
StatusResigned
Appointed07 August 1993(5 years, 6 months after company formation)
Appointment Duration2 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address19 Hampstead Gardens
Hockley
Essex
SS5 5HN

Location

Registered AddressUnit 58 Pioneer Mill
Milltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 June 2007Return made up to 26/04/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Return made up to 26/04/05; full list of members (2 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
7 July 2000Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Full accounts made up to 31 March 1999 (7 pages)
22 June 1999Company name changed celpac LIMITED\certificate issued on 23/06/99 (3 pages)
16 May 1999Return made up to 09/05/99; no change of members (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 20/05/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 September 1997Return made up to 20/05/97; full list of members (6 pages)
7 May 1997Return made up to 20/05/96; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Return made up to 20/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/09/95
(6 pages)