Company NameAssociated Plant Services Limited
Company StatusDissolved
Company Number02495363
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePhilip Charles Partridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(1 year after company formation)
Appointment Duration12 years, 5 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address4 Chaffinch Way
Halstead
Essex
CO9 2HW
Secretary NameMr Stephen Zbyszek Marszal
NationalityBritish
StatusClosed
Appointed15 April 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Kettlebaston
Ipswich
Suffolk
IP7 7QA
Director NameMarion Partridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address4 Slough Farm Road
Halstead
Essex
CO9 1XR
Secretary NamePhilip Charles Partridge
NationalityBritish
StatusResigned
Appointed24 April 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address4 Slough Farm Road
Halstead
Essex
CO9 1XR
Secretary NameMr Norman Philip Youel
NationalityBritish
StatusResigned
Appointed31 October 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornbrook Gardens
Chapeltown
Sheffield
S35 2BA
Secretary NameVincent Fretwell
NationalityBritish
StatusResigned
Appointed20 February 1997(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1999)
RoleCompany Director
Correspondence Address71 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£90,416
Cash£35,779

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
18 May 2003Return made up to 24/04/03; full list of members (6 pages)
2 May 2003Application for striking-off (1 page)
15 October 2002Director's particulars changed (1 page)
7 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2002Director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
4 May 2001Return made up to 24/04/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999Return made up to 24/04/99; no change of members (4 pages)
5 May 1999New secretary appointed (1 page)
5 May 1999Secretary resigned (1 page)
19 August 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 June 1998Return made up to 24/04/98; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 June 1997Return made up to 24/04/97; no change of members (4 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
9 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 4 swinbourne drive springwood industrial estate braintree essex CM7 7YP (1 page)
21 August 1995Accounts for a small company made up to 30 June 1995 (9 pages)
10 May 1995Return made up to 24/04/95; full list of members (6 pages)