Company NameAllegheny Process Equipment Europe Limited
Company StatusDissolved
Company Number05071046
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGreg Shoup
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2005(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 20 December 2005)
RoleDivision President
Correspondence Address3649 Bright Way
Weirton
26062 West Virginia
Irish
Director NameDavid Coyle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2005(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 20 December 2005)
RoleChief Financial Officer
Correspondence Address102 Shady Spring Road
Baden
Pa 15005
United States
Director NameClarke McGuire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2004(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2005)
RolePresident
Correspondence Address505 Salem Heights Drive
Gibsonia
Pennsylvania 15044
United States
Secretary NameDavid Coyle
NationalityAmerican
StatusResigned
Appointed12 March 2004(1 day after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleChief Financial Officer
Correspondence Address102 Shady Spring Road
Baden
Pa 15005
United States
Director NameTony Latham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2005)
RoleGeneral Manager
Correspondence Address30 Tinsellbrook
Hilton
Derby
Derbyshire
DE65 5HY
Secretary NameMichele Oleary
NationalityAmerican
StatusResigned
Appointed31 March 2005(1 year after company formation)
Appointment Duration1 month (resigned 02 May 2005)
RoleChief Financial Officer
Correspondence Address741 East End Avenue
Pittsburgh
15221 Pa
United States
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
17 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 30 tinsell brook hilton derby DE65 5HY (1 page)
6 April 2005Return made up to 11/03/05; full list of members (7 pages)
8 June 2004New director appointed (2 pages)
24 May 2004Ad 18/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 16 winchester walk london SE1 9AQ (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
11 March 2004Incorporation (13 pages)