Company NameAdvanced Plastic Engineering Limited
DirectorsJohn Anthony Hailey and Peter Mutlow Smith
Company StatusDissolved
Company Number01770064
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Anthony Hailey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence AddressBondyke House
St Margarets Avenue Cottingham
Hull
East Yorkshire
HU16 5NS
Director NameMr Peter Mutlow Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall Etton
Beverley
East Yorkshire
HU17 7JE
Secretary NameMr Keith Brayshaw
NationalityBritish
StatusCurrent
Appointed09 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St Barnabas Drive
Swanland
North Ferriby
East Yorkshire
HU14 3RL

Location

Registered AddressErnst & Young
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

12 December 2005Dissolved (1 page)
8 December 2004Deferment of dissolution (voluntary) (1 page)
20 August 2003Deferment of dissolution (voluntary) (2 pages)
11 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Registered office changed on 04/02/03 from: dunswell road cottingham north humberside HU16 4JX (1 page)
29 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 January 2003Authorisation of liquidators (2 pages)
29 January 2003Declaration of solvency (5 pages)
29 January 2003Appointment of a voluntary liquidator (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Accounts for a medium company made up to 31 August 2002 (9 pages)
27 May 2002Accounts for a medium company made up to 31 August 2001 (12 pages)
10 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
21 May 2001Accounts for a medium company made up to 31 August 2000 (12 pages)
23 May 2000Accounts for a medium company made up to 31 August 1999 (13 pages)
23 May 2000Return made up to 09/05/00; full list of members (6 pages)
4 June 1999Return made up to 09/05/99; full list of members (8 pages)
22 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
15 May 1998Return made up to 09/05/98; full list of members (8 pages)
22 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 June 1997Return made up to 09/05/97; full list of members (8 pages)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 May 1995Return made up to 09/05/95; full list of members
  • 363(287) ‐ Registered office changed on 31/05/95
(10 pages)