Company NameAPL Industrial Limited
Company StatusDissolved
Company Number00665059
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NamesAluminium Printers Limited and Aluminium Printers Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Rosenfelder
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(32 years after company formation)
Appointment Duration25 years, 1 month (closed 29 August 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameJohn Rosenfelder
NationalityBritish
StatusClosed
Appointed02 August 1992(32 years after company formation)
Appointment Duration25 years, 1 month (closed 29 August 2017)
RoleCompany Director
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameDaniel David Rosenfelder
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(32 years after company formation)
Appointment Duration17 years (resigned 31 July 2009)
RoleArchitect
Correspondence Address13 Park Avenue
London
Nw11
Director NameHenry Rosenfelder
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(32 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 1998)
RoleMerchant
Correspondence Address18 Riverside Drive
Golders Green Road
London
NW11 9PU
Secretary NameMr Simon Rosenfelder
NationalityBritish
StatusResigned
Appointed31 July 2009(49 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2013)
RoleBusiness Manager
Correspondence Address18 Hamenorah Street
Efrat
90435

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£342,597
Current Liabilities£510,304

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Final Gazette dissolved following liquidation (1 page)
29 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
29 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 November 2016Registered office address changed from 48 Vivian Avenue Hendon Central London NW4 3XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from 48 Vivian Avenue Hendon Central London NW4 3XP to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 November 2016 (2 pages)
21 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (17 pages)
21 September 2016Liquidators' statement of receipts and payments to 16 July 2016 (17 pages)
8 June 2016Liquidators' statement of receipts and payments to 16 July 2015 (13 pages)
8 June 2016Liquidators' statement of receipts and payments to 16 July 2015 (13 pages)
8 June 2016Liquidators statement of receipts and payments to 16 July 2015 (13 pages)
8 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 July 2014Registered office address changed from 14 Carlisle Rd. London NW9 0HL to 48 Vivian Avenue Hendon Central London NW4 3XP on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from 14 Carlisle Rd. London NW9 0HL to 48 Vivian Avenue Hendon Central London NW4 3XP on 25 July 2014 (2 pages)
24 July 2014Statement of affairs with form 4.19 (4 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500
(4 pages)
6 August 2013Termination of appointment of Simon Rosenfelder as a secretary (1 page)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 500
(4 pages)
6 August 2013Termination of appointment of Simon Rosenfelder as a secretary (1 page)
30 May 2013Registration of charge 006650590002 (16 pages)
30 May 2013Registration of charge 006650590002 (16 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Secretary's details changed for Mr Simon Rosenfelder on 31 July 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Secretary's details changed for Mr Simon Rosenfelder on 31 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 September 2010Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page)
17 September 2010Secretary's details changed for John Rosenfelder on 2 November 2009 (1 page)
17 September 2010Director's details changed for John Rosenfelder on 2 November 2009 (2 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for John Rosenfelder on 2 November 2009 (2 pages)
17 September 2010Director's details changed for John Rosenfelder on 2 November 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Appointment terminated director daniel rosenfelder (1 page)
31 July 2009Secretary appointed mr simon rosenfelder (1 page)
31 July 2009Secretary appointed mr simon rosenfelder (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Appointment terminated director daniel rosenfelder (1 page)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Return made up to 02/08/08; full list of members (5 pages)
28 August 2008Return made up to 02/08/08; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 August 2005Return made up to 02/08/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(3 pages)
13 August 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 02/08/03; full list of members (6 pages)
8 September 2003Return made up to 02/08/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
5 September 2002Return made up to 02/08/02; full list of members (6 pages)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
23 April 2002Full accounts made up to 30 June 2001 (13 pages)
3 September 2001Return made up to 02/08/01; full list of members (6 pages)
3 September 2001Return made up to 02/08/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
20 April 2000Full accounts made up to 30 June 1999 (14 pages)
6 September 1999Return made up to 02/08/99; full list of members (6 pages)
6 September 1999Return made up to 02/08/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
21 August 1998Return made up to 02/08/98; full list of members (6 pages)
21 August 1998Return made up to 02/08/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
1 December 1997Company name changed aluminium printers LIMITED\certificate issued on 01/12/97 (2 pages)
1 December 1997Company name changed aluminium printers LIMITED\certificate issued on 01/12/97 (2 pages)
16 October 1997Return made up to 02/08/97; full list of members (7 pages)
16 October 1997Return made up to 02/08/97; full list of members (7 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
28 April 1997Full accounts made up to 30 June 1996 (14 pages)
31 July 1996Return made up to 02/08/96; full list of members (7 pages)
31 July 1996Return made up to 02/08/96; full list of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
30 October 1995Return made up to 02/08/95; full list of members (14 pages)
30 October 1995Return made up to 02/08/95; full list of members (14 pages)
30 October 1995Location of register of members (1 page)
30 October 1995Location of register of members (1 page)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)