Company NameAdvanced Fluid Air Components Limited
DirectorJaspal Singh
Company StatusDissolved
Company Number03816303
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Previous NameAutomaticsplendour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Jaspal Singh
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address25 Bryony Close
Killamarsh
Sheffield
South Yorkshire
S21 1TF
Secretary NameMr David Shaw
NationalityBritish
StatusCurrent
Appointed20 August 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
BD19 3BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (7 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2001Registered office changed on 07/08/01 from: 68 whitcliffe road cleckheaton bradford BD19 3BY (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Registered office changed on 17/10/00 from: 13 southcroft gate birkenshaw bradford west yorkshire BD11 2DQ (1 page)
11 February 2000Particulars of mortgage/charge (7 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (18 pages)