Company NameApplied Polymer Solutions Limited
DirectorDennis John Cella
Company StatusDissolved
Company Number03226827
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dennis John Cella
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGifford House Queen Street
Keinton Mandeville
Somerton
Somerset
TA11 6EG
Secretary NameSarah Louise Cella
NationalityBritish
StatusCurrent
Appointed29 May 2002(5 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressGifford House
Queen Street, Keinton Mandeville
Somerton
Somerset
TA11 6EG
Director NameDavid Edward Turner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleChemist
Correspondence AddressLittle Patch
Waterside
Mere
Wiltshire
BA12 6EE
Secretary NameMr Julian Francis Alfred Charman
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleAccountant
Correspondence AddressFrewins
South Stoke
Reading
RG8 0JS
Director NameSarah Louise Cella
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2003)
RoleMarketing Support
Correspondence AddressGifford House
Queen Street, Keinton Mandeville
Somerton
Somerset
TA11 6EG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
31 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2006Statement of affairs (12 pages)
31 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Registered office changed on 15/03/06 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page)
21 July 2005Return made up to 18/07/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 August 2004Director resigned (1 page)
28 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 February 2004Registered office changed on 27/02/04 from: st johns house church street yeovil somerset BA20 1HE (1 page)
23 August 2003Return made up to 18/07/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 January 2002Registered office changed on 17/01/02 from: the old mill park road shepton mallet somerset BA4 5BS (1 page)
28 August 2001Return made up to 18/07/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 August 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
2 August 2000Return made up to 18/07/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 18/07/99; no change of members (4 pages)
13 May 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 18/07/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 March 1997 (13 pages)
12 May 1997Director resigned (1 page)
10 April 1997Director's particulars changed (1 page)
14 March 1997Particulars of mortgage/charge (6 pages)
13 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
7 November 1996Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996New secretary appointed (1 page)
16 October 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: dominions house north co form uk LIMITED cardiff CF1 4AR (1 page)
28 August 1996Director's particulars changed (1 page)
23 July 1996New director appointed (1 page)
23 July 1996New director appointed (1 page)
22 July 1996Director resigned (1 page)
18 July 1996Incorporation (19 pages)