Company NameAVPS Manufacturing Ltd
Company StatusDissolved
Company Number07201599
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date25 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Director

Director NameMr Craig Anthony Sandham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Royd Business Park
Dyehouse Lane
Brighouse
West Yorkshire
HD6 1LL

Location

Registered AddressUnit 2 Royd Business Park
Dyehouse Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
25 September 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
7 June 2013Liquidators statement of receipts and payments to 27 March 2013 (15 pages)
7 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (15 pages)
7 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (15 pages)
4 April 2012Statement of affairs with form 4.19 (5 pages)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-28
(1 page)
4 April 2012Appointment of a voluntary liquidator (1 page)
4 April 2012Statement of affairs with form 4.19 (5 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 50
(3 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 50
(3 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Director's details changed for Mr Craig Anthony Sandham on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Craig Anthony Sandham on 13 January 2011 (2 pages)
13 December 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
13 December 2010Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
25 November 2010Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 25 November 2010 (1 page)
25 November 2010Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 25 November 2010 (1 page)
24 March 2010Incorporation (36 pages)
24 March 2010Incorporation (36 pages)