ARMOR PRODUCTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARMOR PRODUCTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00328076

Incorporation date

22/05/1937

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1937)
dot icon31/12/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon16/08/2012
Final Gazette dissolved following liquidation
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon16/05/2012
Return of final meeting in a members' voluntary winding up
dot icon25/08/2011
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2011-08-25
dot icon22/08/2011
Declaration of solvency
dot icon22/08/2011
Appointment of a voluntary liquidator
dot icon22/08/2011
Resolutions
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon12/11/2009
Director's details changed for Bradley Warren Jacobs on 2009-11-12
dot icon11/11/2009
Director's details changed for Scott O'brien on 2009-11-11
dot icon11/11/2009
Director's details changed for Ian Thomas Graham on 2009-11-11
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Appointment Terminated Director robert price
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon06/07/2009
Director's Change of Particulars / robert price / 01/06/2009 / Street was: thorneyholme place, now: thorneyholme close; Region was: lancashire, now: greater manchester
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon02/12/2008
Director's Change of Particulars / bradley jacobs / 02/11/2007 / Middle Name/s was: w, now: warren
dot icon27/11/2008
Director's Change of Particulars / bradley jacobs / 09/07/2008 / Nationality was: usa, now: united states; HouseName/Number was: , now: 1; Street was: 451 stonewood lane, now: kettle pond court; Area was: , now: potomac; Post Town was: maitland, now: maryland; Region was: florida 32751, now: ; Post Code was: , now: 20854
dot icon06/11/2008
Full accounts made up to 2006-12-31
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon11/07/2008
Director's Change of Particulars / robert price / 01/06/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: 8; Street was: 47 oakwood drive, now: thorneyholme place; Post Town was: bolton, now: lostock; Post Code was: BL1 5EE, now: BL6 4BZ; Occupation was: marketing director, now: managing director
dot icon22/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: davenport lyons 30 old burlington street london W1S 3NL
dot icon30/08/2007
Return made up to 14/06/07; full list of members
dot icon23/08/2007
New director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: cranfield road horwich bolton greater manchester BL6 4SB
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
New secretary appointed
dot icon18/02/2007
Full accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon16/06/2006
New director appointed
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 14/06/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon16/12/2004
Registered office changed on 16/12/04 from: industrial mill bolton road westhoughton bolton BL5 3DZ
dot icon03/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/06/2004
Return made up to 14/06/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon19/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/06/2003
Return made up to 14/06/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/03/2003
Auditor's resignation
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Registered office changed on 24/01/03 from: egginton house 25-28 buckingham gate london SW1E 6LD
dot icon09/01/2003
Certificate of change of name
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Full accounts made up to 2000-12-31
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon29/04/2002
Accounts for a small company made up to 1999-12-31
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/07/2001
Return made up to 14/06/01; full list of members
dot icon07/11/2000
Secretary's particulars changed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/09/2000
Return made up to 14/06/00; no change of members
dot icon30/03/2000
Full accounts made up to 1998-12-31
dot icon09/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/07/1999
Return made up to 14/06/99; no change of members
dot icon13/07/1999
Secretary resigned
dot icon02/07/1999
New director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: industrial mill off bolton road westhoughton bolton BL5 3DZ
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
Director resigned
dot icon27/01/1999
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1997-12-27
dot icon30/09/1998
Return made up to 14/06/98; full list of members
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon11/11/1997
Certificate of change of name
dot icon29/10/1997
Registered office changed on 29/10/97 from: 140, kingsway manchester M19 1BB
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon31/07/1997
Return made up to 14/06/97; full list of members
dot icon31/07/1997
Location of register of members address changed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Secretary resigned
dot icon20/12/1996
Secretary's particulars changed
dot icon25/06/1996
Return made up to 14/06/96; full list of members
dot icon23/05/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Secretary's particulars changed
dot icon27/06/1995
Return made up to 20/06/95; no change of members
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon23/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 04/07/94; full list of members
dot icon07/07/1994
Location of register of members address changed
dot icon07/07/1994
Registered office changed on 07/07/94
dot icon07/07/1994
Secretary's particulars changed
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 13/07/93; no change of members
dot icon20/07/1993
Secretary's particulars changed
dot icon25/08/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 13/07/92; no change of members
dot icon23/07/1992
Registered office changed on 23/07/92 from: industrial mill bolton road westboughton BL5 3DZ
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 13/07/91; full list of members
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon13/05/1991
Director resigned
dot icon11/03/1991
Registered office changed on 11/03/91 from: alliance mill willow street oldham lancs OL1 3QD
dot icon10/02/1991
New director appointed
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Director resigned
dot icon08/08/1990
Return made up to 13/07/90; full list of members
dot icon28/03/1990
Director resigned
dot icon08/01/1990
Director resigned;new director appointed
dot icon18/12/1989
Director resigned
dot icon29/09/1989
Full accounts made up to 1988-12-31
dot icon31/07/1989
Return made up to 20/07/89; full list of members
dot icon10/01/1989
Resolutions
dot icon10/01/1989
Memorandum and Articles of Association
dot icon23/12/1988
Resolutions
dot icon23/12/1988
Miscellaneous
dot icon28/10/1988
New director appointed
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 12/07/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 14/07/87; full list of members
dot icon10/08/1987
Director resigned
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon02/08/1986
Return made up to 11/07/86; full list of members
dot icon06/05/1986
Director resigned;new director appointed
dot icon30/01/1980
Memorandum and Articles of Association
dot icon30/06/1959
Resolutions
dot icon22/05/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
14/06/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Mark
Director
06/07/2006 - 02/11/2007
1
Schiller, Robert
Secretary
07/04/1997 - 05/05/1999
1
Teal, Jason
Secretary
23/12/2002 - 12/06/2003
-
Jones, David
Secretary
12/06/2003 - 20/04/2007
2
Loffler, Stephen John
Director
05/05/1999 - 20/10/2000
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMOR PRODUCTS INTERNATIONAL LIMITED

ARMOR PRODUCTS INTERNATIONAL LIMITED is an(a) Liquidation company incorporated on 22/05/1937 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 4 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 ARMOR PRODUCTS INTERNATIONAL LIMITED?

toggle

ARMOR PRODUCTS INTERNATIONAL LIMITED is currently Liquidation. It was registered on 22/05/1937 .

Where is ARMOR PRODUCTS INTERNATIONAL LIMITED located?

toggle

ARMOR PRODUCTS INTERNATIONAL LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What is the latest filing for ARMOR PRODUCTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/12/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.