ADVANCE PERIPHERAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE PERIPHERAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639251

Incorporation date

19/08/1991

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2014
First Gazette notice for voluntary strike-off
dot icon06/05/2014
Application to strike the company off the register
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/03/2014
Termination of appointment of William Robson as a director on 2014-03-17
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon01/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/10/2011
Register inspection address has been changed
dot icon08/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon18/11/2010
Termination of appointment of Paul Hutchinson as a director
dot icon31/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/02/2010
Appointment of William Robson as a director
dot icon26/01/2010
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon26/01/2010
Appointment of Ba Ca Justin Ridley as a director
dot icon26/01/2010
Termination of appointment of George Rajendra as a secretary
dot icon26/01/2010
Termination of appointment of George Rajendra as a director
dot icon25/01/2010
Registered office address changed from Riverside House 1 New Mill Road Orpington Kent BR5 3QA on 2010-01-26
dot icon22/12/2009
Auditor's resignation
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 01/04/09; full list of members
dot icon04/04/2009
Appointment terminate, director andrew david fox logged form
dot icon04/04/2009
Appointment terminated director andrew fox
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Declaration of assistance for shares acquisition
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2008
Particulars of contract relating to shares
dot icon04/08/2008
Ad 11/06/08\gbp si 420000@1=420000\gbp ic 1000/421000\
dot icon04/08/2008
Nc inc already adjusted 11/06/08
dot icon04/08/2008
Resolutions
dot icon03/08/2008
Memorandum and Articles of Association
dot icon03/08/2008
Resolutions
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/04/2008
Return made up to 01/04/08; full list of members
dot icon05/03/2008
Appointment terminated secretary donna fox
dot icon03/03/2008
Director appointed paul james hutchinson
dot icon18/02/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon17/02/2008
New secretary appointed;new director appointed
dot icon17/02/2008
Registered office changed on 18/02/08 from: weir lane worcester worcestershire WR2 4AY
dot icon02/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/04/2007
Return made up to 01/04/07; full list of members
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/04/2006
Return made up to 01/04/06; full list of members
dot icon28/03/2006
Auditor's resignation
dot icon05/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/04/2005
Return made up to 01/04/05; full list of members
dot icon24/04/2005
Return made up to 20/08/04; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Secretary resigned
dot icon04/01/2005
Director resigned
dot icon03/10/2004
Full accounts made up to 2003-11-30
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-11-30
dot icon30/10/2002
Return made up to 20/08/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-11-30
dot icon11/09/2001
Return made up to 20/08/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-11-30
dot icon28/08/2000
Return made up to 20/08/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-11-30
dot icon02/09/1999
Return made up to 20/08/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-11-30
dot icon24/08/1998
Return made up to 20/08/98; no change of members
dot icon23/03/1998
Full accounts made up to 1997-11-30
dot icon20/08/1997
Return made up to 20/08/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-11-30
dot icon24/09/1996
Return made up to 20/08/96; full list of members
dot icon01/02/1996
Full accounts made up to 1995-11-30
dot icon18/09/1995
Return made up to 20/08/95; full list of members
dot icon07/02/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Particulars of mortgage/charge
dot icon10/10/1994
Ad 22/09/94--------- £ si 998@1=998 £ ic 2/1000
dot icon10/10/1994
Resolutions
dot icon19/09/1994
Return made up to 20/08/94; no change of members
dot icon21/06/1994
Return made up to 20/08/93; full list of members
dot icon12/04/1994
Registered office changed on 13/04/94 from: walkers cottage bringsty common worcestershire WR6 5UP
dot icon06/03/1994
Accounts for a dormant company made up to 1993-08-31
dot icon03/02/1994
Accounting reference date extended from 31/08 to 30/11
dot icon01/12/1993
Director resigned
dot icon01/12/1993
Secretary resigned;new secretary appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Registered office changed on 02/12/93 from: first floor bishops house britannia road worcester WR1 3EP
dot icon23/02/1993
Compulsory strike-off action has been discontinued
dot icon23/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon23/02/1993
Resolutions
dot icon01/02/1993
First Gazette notice for compulsory strike-off
dot icon01/04/1992
Registered office changed on 02/04/92 from: 31 corsham street london N1 6DR
dot icon26/01/1992
New director appointed
dot icon26/01/1992
New director appointed
dot icon26/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/10/1991
Certificate of change of name
dot icon19/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley, Justin
Director
01/12/2009 - Present
35
Rajendra, George Rajkumar
Director
06/02/2008 - 01/12/2009
13
Fox, Andrew David
Director
19/12/2004 - 30/03/2009
4
L & A REGISTRARS LIMITED
Nominee Director
19/08/1991 - 02/01/1992
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
19/08/1991 - 02/01/1992
6844

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE PERIPHERAL SYSTEMS LIMITED

ADVANCE PERIPHERAL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/08/1991 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE PERIPHERAL SYSTEMS LIMITED?

toggle

ADVANCE PERIPHERAL SYSTEMS LIMITED is currently Dissolved. It was registered on 19/08/1991 and dissolved on 08/09/2014.

Where is ADVANCE PERIPHERAL SYSTEMS LIMITED located?

toggle

ADVANCE PERIPHERAL SYSTEMS LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does ADVANCE PERIPHERAL SYSTEMS LIMITED do?

toggle

ADVANCE PERIPHERAL SYSTEMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCE PERIPHERAL SYSTEMS LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.