About

Registered Number: 02990240
Date of Incorporation: 15/11/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2017 (6 years and 11 months ago)
Registered Address: Unit 1 Becklands Park, York Road Market Weighton, York, East Yorkshire, YO43 3GA

 

Founded in 1994, Advanced Paint Systems Ltd have registered office in East Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Denehy, Francis Desmond, Louw, Sharon, Robbins, Stuart are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENEHY, Francis Desmond 22 December 1994 05 October 1995 1
LOUW, Sharon 01 July 2006 31 December 2008 1
ROBBINS, Stuart 01 July 2006 31 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2017
L64.07 - Release of Official Receiver 03 April 2017
COCOMP - Order to wind up 22 June 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 September 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 05 January 2001
RESOLUTIONS - N/A 18 May 2000
123 - Notice of increase in nominal capital 18 May 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 15 August 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 11 September 1996
288 - N/A 15 May 1996
363s - Annual Return 21 November 1995
288 - N/A 18 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 1995
288 - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
RESOLUTIONS - N/A 14 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1995
CERTNM - Change of name certificate 11 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 10 January 1995
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.