Company NameAdvanced Paintshop Technology Limited
DirectorsMandy Jane Arman and Peter Russell Miles
Company StatusDissolved
Company Number03726596
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Previous NameMeaujo (411) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMandy Jane Arman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address19 Bell Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LH
Director NamePeter Russell Miles
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Correspondence Address8 George Street
Leighton Buzzard
Bedfordshire
LU7 8JX
Secretary NameMandy Jane Arman
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address19 Bell Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LH
Director NameMr Trevor Clements
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 July 1999)
RoleAccountant
Correspondence AddressWest Lea
Fontmell Magna
Shaftesbury
Dorset
SP7 0PA
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Statement of affairs (8 pages)
31 October 2000Appointment of a voluntary liquidator (1 page)
31 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Registered office changed on 03/10/00 from: rowood house murdock road bicester oxfordshire OX6 7PP (1 page)
18 May 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 June 1999Company name changed meaujo (411) LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: st philips house st philips place, birmingham B3 2PP (1 page)