Company NameAdvanced Panel Systems Limited
Company StatusDissolved
Company Number03756916
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date29 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean Donald Battye
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleWelder
Correspondence Address168 Hungerhill Road
Kimberworth
Rotherham
South Yorkshire
S61 3NP
Secretary NameStewart Haynes
NationalityBritish
StatusClosed
Appointed08 February 2000(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2010)
RoleCompany Director
Correspondence Address1 Cowrakes Close
Whiston
Rotherham
South Yorkshire
S60 4EH
Secretary NameMr Alan Heafield
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Clarence Place
Maltby
Rotherham
South Yorkshire
S66 7HA

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,889
Cash£1,082
Current Liabilities£166,568

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Final Gazette dissolved following liquidation (1 page)
29 January 2010Liquidators statement of receipts and payments to 13 January 2010 (6 pages)
29 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (6 pages)
18 November 2009Liquidators statement of receipts and payments to 27 October 2009 (6 pages)
18 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (6 pages)
9 May 2009Liquidators' statement of receipts and payments to 27 April 2009 (6 pages)
9 May 2009Liquidators statement of receipts and payments to 27 April 2009 (6 pages)
7 November 2008Liquidators' statement of receipts and payments to 27 October 2008 (6 pages)
7 November 2008Liquidators statement of receipts and payments to 27 October 2008 (6 pages)
27 May 2008Liquidators statement of receipts and payments to 27 October 2008 (6 pages)
27 May 2008Liquidators' statement of receipts and payments to 27 October 2008 (6 pages)
11 December 2007Liquidators' statement of receipts and payments (6 pages)
11 December 2007Liquidators statement of receipts and payments (6 pages)
31 May 2007Liquidators statement of receipts and payments (6 pages)
31 May 2007Liquidators' statement of receipts and payments (6 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators' statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
2 November 2004Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators' statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004O/C replacement of liquidator (3 pages)
22 April 2004O/C replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
15 May 2003Registered office changed on 15/05/03 from: shaw road eastwood trading estate rotherham south yorkshire S65 1SG (1 page)
15 May 2003Registered office changed on 15/05/03 from: shaw road eastwood trading estate rotherham south yorkshire S65 1SG (1 page)
1 May 2003Statement of affairs (10 pages)
1 May 2003Appointment of a voluntary liquidator (1 page)
1 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2003Appointment of a voluntary liquidator (1 page)
1 May 2003Statement of affairs (10 pages)
20 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
3 February 2003Registered office changed on 03/02/03 from: unit n aven industrial park tichill road rotherham south yorkshire S66 7QR (1 page)
3 February 2003Registered office changed on 03/02/03 from: unit n aven industrial park tichill road rotherham south yorkshire S66 7QR (1 page)
20 January 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 January 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 May 2002Return made up to 21/04/02; full list of members (7 pages)
24 May 2002Return made up to 21/04/02; full list of members (7 pages)
12 February 2002Accounts for a small company made up to 30 April 2000 (8 pages)
12 February 2002Accounts for a small company made up to 30 April 2000 (8 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
27 April 2001Return made up to 21/04/01; full list of members (7 pages)
9 January 2001Registered office changed on 09/01/01 from: 11 clarence place maltby rotherham south yorkshire S66 7HA (1 page)
9 January 2001Registered office changed on 09/01/01 from: 11 clarence place maltby rotherham south yorkshire S66 7HA (1 page)
15 June 2000Return made up to 21/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 June 2000Return made up to 21/04/00; full list of members (6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2000Ad 11/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
21 April 1999Incorporation (18 pages)
21 April 1999Incorporation (18 pages)