Company NameAdvance Power Press Engineers Ltd
Company StatusDissolved
Company Number03127576
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NameHirecasual Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Smith
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Broad Way
Whickham
Newcastle Upon Tyne
NE16 5RD
Secretary NameAlan Morris
NationalityBritish
StatusCurrent
Appointed11 December 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Director NameAlan Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address16 Alverton Drive
Newton Aycliffe
Durham
DL5 7PP
Director NameGeorge Michael Irving
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(3 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address16 Worcester Road Newton Hall Estate
Framwellgate Moor
Durham
DH1 5PZ
Director NameDean Anthony Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address25 Broadway
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 July 2000Liquidators statement of receipts and payments (5 pages)
14 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (6 pages)
11 June 1999Appointment of a voluntary liquidator (1 page)
11 June 1999Statement of affairs (12 pages)
11 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1999Registered office changed on 23/05/99 from: 9 sedling road wear industrial estate washington tyne and wear NE38 9BZ (1 page)
21 May 1999Secretary's particulars changed;director's particulars changed (2 pages)
15 March 1999Secretary's particulars changed;director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 17/11/98; full list of members (6 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 April 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1997Return made up to 17/11/97; no change of members (4 pages)
3 December 1997New director appointed (2 pages)
8 May 1997Accounts for a small company made up to 31 August 1996 (4 pages)
11 February 1997Return made up to 17/11/96; full list of members (6 pages)
17 September 1996Director resigned (1 page)
31 May 1996Particulars of mortgage/charge (8 pages)
16 May 1996Registered office changed on 16/05/96 from: 7 whitworth road armstrong industrial estate washington tyne & wear NG37 1PP (1 page)
25 March 1996New director appointed (2 pages)
2 January 1996Accounting reference date notified as 31/08 (1 page)
20 December 1995Secretary resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 1995New secretary appointed (2 pages)