Company NameAdvanced Preservation Services Ltd
Company StatusDissolved
Company Number05298267
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date9 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Robert White
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RolePreservation Consultant
Country of ResidenceEngland
Correspondence Address14 Williamson Avenue
Bredbury
Stockport
Cheshire
SK6 1DG
Secretary NameSusan Jane Downing
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Williamson Avenue
Bredbury
Stockport
Cheshire
SK6 1DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Trevor Robert White
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,016
Current Liabilities£4,449

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (2 pages)
18 June 2012Application to strike the company off the register (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(4 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
(4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Director's details changed for Mr Trevor Robert White on 27 November 2009 (2 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Trevor Robert White on 27 November 2009 (2 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 26/11/08; full list of members (3 pages)
15 January 2009Return made up to 26/11/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
2 February 2007Return made up to 26/11/06; full list of members (2 pages)
2 February 2007Return made up to 26/11/06; full list of members (2 pages)
13 July 2006Accounts made up to 31 March 2006 (1 page)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
22 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 March 2006Return made up to 26/11/05; full list of members (2 pages)
6 March 2006Return made up to 26/11/05; full list of members (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)