Company NameAPV Chemical Machinery Limited
Company StatusDissolved
Company Number00745632
CategoryPrivate Limited Company
Incorporation Date1 January 1963(61 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameBaker Perkins Chemical Machinery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(34 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 30 July 2013)
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1999(36 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 30 July 2013)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(36 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 30 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(36 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 30 July 2013)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NamePeter Wellesley Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1995)
RoleSecretary
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMichael James Mason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1995)
RoleFinancial Controller
Correspondence Address5 Northorpe Lane
Thurlby
Bourne
Lincolnshire
PE10 0HE
Secretary NamePeter Wellesley Dodd
NationalityBritish
StatusResigned
Appointed25 October 1992(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRoger Mann
Date of BirthJune 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1995(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Restoration by order of the court (4 pages)
18 June 2012Restoration by order of the court (4 pages)
21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
22 March 2001Application for striking-off (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
23 November 2000Return made up to 25/10/00; full list of members (7 pages)
23 November 2000Return made up to 25/10/00; full list of members (7 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2000Return made up to 25/10/99; full list of members (5 pages)
9 February 2000Return made up to 25/10/99; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
19 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 November 1998Return made up to 25/10/98; full list of members (5 pages)
6 February 1998Return made up to 25/10/97; full list of members (6 pages)
6 February 1998Return made up to 25/10/97; full list of members (6 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
5 February 1997Accounts made up to 31 December 1996 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Return made up to 25/10/96; no change of members (8 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Return made up to 25/10/96; no change of members (8 pages)
13 March 1996New director appointed (2 pages)
26 February 1996Accounts made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)
24 November 1995Return made up to 25/10/95; no change of members (8 pages)
18 April 1995Accounts made up to 31 December 1994 (5 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1963Certificate of incorporation (1 page)
1 January 1963Certificate of incorporation (1 page)