ADVANCED INFLATABLE PRODUCTS LTD
Overview
| Company Name | ADVANCED INFLATABLE PRODUCTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02588955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED INFLATABLE PRODUCTS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADVANCED INFLATABLE PRODUCTS LTD located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED INFLATABLE PRODUCTS LTD?
| Company Name | From | Until |
|---|---|---|
| EDLAW NO. 4 LIMITED | Aug 25, 2004 | Aug 25, 2004 |
| AGILE AIR CREW EQUIPMENT ASSEMBLIES LIMITED | Nov 22, 2002 | Nov 22, 2002 |
| WARDLE STOREYS COMMON INVESTMENT FUND MANAGERS LIMITED | May 22, 1991 | May 22, 1991 |
| HOLDKEEP LIMITED | Mar 06, 1991 | Mar 06, 1991 |
What are the latest accounts for ADVANCED INFLATABLE PRODUCTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for ADVANCED INFLATABLE PRODUCTS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 06, 2023 |
What are the latest filings for ADVANCED INFLATABLE PRODUCTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL | 2 pages | AD02 | ||||||||||
Registered office address changed from Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL to 30 Finsbury Square London EC2A 1AG on Feb 27, 2024 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stacie Leane Bourke as a director on Feb 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Izelle Mari Collier as a director on Oct 27, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Termination of appointment of Martyn Jones as a director on May 13, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Stacie Leane Bourke as a director on May 13, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Janet Smith as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracy Pamela Dawkins as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martyn Jones as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Jonathan Powell as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Who are the officers of ADVANCED INFLATABLE PRODUCTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIER, Izelle Mari | Director | Finsbury Square EC2A 1AG London 30 | Wales | British | 302104960001 | |||||
| POWELL, David Jonathan | Director | Bettws Road Llangeinor CF32 8PL Bridgend Irvingq Wales | Wales | British | 266441000001 | |||||
| BOLTER, Roger Christopher | Secretary | Sheepleys Llandow CF71 7PA Cowbridge Vale Of Glamorgan | British | 78969400005 | ||||||
| HOAD, Geoffrey Douglas | Secretary | 23 North Street CM6 1AZ Great Dunmow Essex | British | 48622020001 | ||||||
| HOWELLS, David Richard | Secretary | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | British | 110640670001 | ||||||
| WILKINSON, Deborah Janet | Secretary | Heol Y Cwrt North Cornelly CF33 4AX Bridgend 43 Mid Glamorgan | British | 88411860003 | ||||||
| WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | 22174080002 | ||||||
| WILMAN, David John | Secretary | 15 Wentworth Close Hadleigh IP7 5SA Ipswich Suffolk | British | 22174080001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOLTER, Roger Christopher | Director | Sheepleys Llandow CF71 7PA Cowbridge Vale Of Glamorgan | Wales | British | 78969400005 | |||||
| BOURKE, Stacie Leane | Director | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | Wales | British | 269756420001 | |||||
| CATTERMOLE, Peter John | Director | 54 Shafto Road IP1 5HB Ipswich Suffolk | British | 10514010001 | ||||||
| DAWKINS, Tracy Pamela | Director | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | United Kingdom | British | 220546690001 | |||||
| DEAKIN, Ian Michael | Director | 30 Queensway Lawford CO11 1EW Manningtree Essex | British | 77878160001 | ||||||
| EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | 67307010002 | ||||||
| EARP, John | Director | 4 Bedford Road SS15 6PG Laindon Essex | British | 67307010001 | ||||||
| HEAD, Brian Hugh | Director | Delhi Orvis Lane East Bergholt CO7 6TT Colchester Essex | British | 10514020001 | ||||||
| HEAD, Brian Hugh | Director | Delhi Orvis Lane East Bergholt CO7 6TT Colchester Essex | British | 10514020001 | ||||||
| HOWELLS, David Richard | Director | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | Wales | British | 110640670001 | |||||
| JONES, Martyn | Director | Llangeinor CF32 8PL Bridgend Bettws Road Wales | Wales | British | 243109630001 | |||||
| KERRY, Stephen | Director | 68 Aldham Road Hadleigh IP7 6BS Ipswich Suffolk | British | 52908440001 | ||||||
| MCCHESNEY, William Samuel | Director | 3 Hampton Court BT38 9DT Carrickfergus County Antrim | United Kingdom | British | 69155740001 | |||||
| MOWBRAY, William David | Director | 6 Claymore Rise BD20 0QQ Silsden West Yorkshire | British | 46627000001 | ||||||
| NUWAR, David | Director | 12 Penarth Portway CF64 1SQ Penarth Vale Of Glamorgan | British | 112290260001 | ||||||
| O'REILLY, Brian John | Director | 163 Dover Road IP3 8JJ Ipswich Suffolk | British | 46627060001 | ||||||
| PEPPER, Patricia Elizabeth | Director | 3 Sandholme Villas Salterforth Road BB8 6NF Earby Lancashire | British | 10514030002 | ||||||
| ROWE, Christopher Gordon | Director | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | Scotland | British | 173763650001 | |||||
| ROWLAND, Ivan Peter | Director | 15 Nelson Road CO12 3AH Harwich Essex | British | 32274660001 | ||||||
| RUTHERFORD, Steven Paul | Director | 102 Pole Barn Lane CO13 9NG Frinton On Sea Essex | British | 57575430001 | ||||||
| SEVERN, John Philip | Director | Wychwood Chesapeake Close Chelmondiston IP9 1HH Ipswich Suffolk | British | 80671560001 | ||||||
| SMITH, Deborah Janet | Director | Bettws Road Llangeinor CF32 8PL Bridgend Mid Glamorgan | United Kingdom | British | 88411860005 | |||||
| TAYLOR, Brian Reginald | Director | The Manor Marten SN8 3SJ Marlborough Wiltshire | England | British | 2197890003 | |||||
| THOMAS, Philip | Director | 57 Bryneglwys Gardens CF36 5PR Porthcawl Mid Glamorgan | British | 95171100001 | ||||||
| WATSON, Gerry Stuart | Director | 5 Anchor End Mistley CO11 1UB Manningtree Essex | British | 52908170001 | ||||||
| WILMAN, David John | Director | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | United Kingdom | British | 22174080002 |
What are the latest statements on persons with significant control for ADVANCED INFLATABLE PRODUCTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ADVANCED INFLATABLE PRODUCTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0