Company NameAPR Fibreglass Products Limited
DirectorRonald Myers
Company StatusDissolved
Company Number03083145
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameRonald Myers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View
7 Burnfoot St Johns Chapel
Bishop Auckland
County Durham
DL13 1QH
Secretary NameHarry Emerson Walton
NationalityBritish
StatusCurrent
Appointed05 November 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address2 Huntshieldford
St Johns Chapel
Bishop Auckland
County Durham
DL13 1RQ
Secretary NameJoan Myers
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressHighview 7 Burnfoot
St Johns Chapel
Bishop Auckland
County Durham
DL13 1QH
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressPricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2000Registered office changed on 10/02/00 from: cork gully hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
18 January 2000Liquidators statement of receipts and payments (5 pages)
2 December 1998Registered office changed on 02/12/98 from: highview 7 burnfoot st johns chapel weardale county durham DL13 1QH (1 page)
30 November 1998Statement of affairs (6 pages)
30 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 November 1998Appointment of a voluntary liquidator (1 page)
29 September 1998Full accounts made up to 30 September 1997 (12 pages)
11 August 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
21 May 1998Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
27 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 August 1997Return made up to 24/07/97; full list of members (6 pages)
9 August 1996Return made up to 24/07/96; full list of members (6 pages)
17 June 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
26 July 1995Secretary resigned (2 pages)
26 July 1995Director resigned (2 pages)
24 July 1995Incorporation (34 pages)