Company NameAmerican Paving Technology Limited
DirectorSteven James Callaghan
Company StatusDissolved
Company Number03851272
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameSteven James Callaghan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Mill Court
Ashford
Kent
TN24 8DN
Secretary NameMarianne Callaghan
NationalityBritish
StatusCurrent
Appointed01 May 2000(7 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address60 Mill Court
Ashford
Kent
TN24 8DN
Director NameMr Steven Ronald Townsend
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Epsom La South
Tadworth
Surrey
KT20 5SX
Secretary NameSteven James Callaghan
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Wood Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameSteven Geoffrey Lockwood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 months after company formation)
Appointment Duration6 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address67 Rougemont Avenue
Morden
Surrey
SM4 5PY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£7,705
Cash£5,340
Current Liabilities£81,168

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2006Dissolved (1 page)
23 November 2005Liquidators statement of receipts and payments (5 pages)
23 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page)
30 October 2003Statement of affairs (6 pages)
15 October 2003Registered office changed on 15/10/03 from: unit c austin house kingsnorth industrial estate, wotton, ashford kent TN23 6LN (1 page)
10 October 2003Appointment of a voluntary liquidator (1 page)
10 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Return made up to 30/09/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
4 January 2002Amended accounts made up to 31 December 2000 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
31 October 2000Director resigned (1 page)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: unit 6 jubilee centre lombard road london SW19 3TZ (1 page)
10 November 1999Registered office changed on 10/11/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
30 September 1999Incorporation (12 pages)