Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 May 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 May 2009) |
Role | Banker |
Correspondence Address | 3 Cedar Cottages La Ruette Gabard St Martin Jersey JE3 6UH |
Director Name | Mr Norman Gilbert Williams |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1992) |
Role | Company Director |
Correspondence Address | Old Stables The Liberty Wells Somerset BA5 2SU |
Director Name | Jennifer Elizabeth Williams |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 1998) |
Role | Accounts Administrat |
Correspondence Address | Rookery Farm Green Ore Wells Somerset BA5 3ES |
Director Name | Mrs Doris Lydia Williams |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Old Stables The Liberty Wells Somerset BA5 2SU |
Director Name | Derek Robert Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | Rookery Farm Green Ore Wells Somerset BA5 3ES |
Secretary Name | Derek Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Rookery Farm Green Ore Wells Somerset BA5 3ES |
Director Name | Edward Henry Morris Lemco |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 26 Crooksbury Road Runfolf Farnham Surrey GU10 1QE |
Director Name | Mr David Russell Watkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Cowdery Heights Old Basing Hampshire RG24 7AN |
Secretary Name | Mr David Russell Watkins |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 03 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2000) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Cowdery Heights Old Basing Hampshire RG24 7AN |
Director Name | Robert Alan Weir |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Hermiston Shady Nook Folly Hill Farnham Surrey GU9 0DT |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(25 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Secretary Name | Mr Timothy John Richards |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Christopher Peter Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(26 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(29 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(30 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Website | apsmotorcycles.co.uk/ |
---|---|
Telephone | 01872 560511 |
Telephone region | Truro |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2008 | Application for striking-off (1 page) |
30 September 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
30 September 2008 | Certificate for re-registration LIMITED to UNLIMITED (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
17 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
5 March 2008 | Director appointed mr neil clark macarthur (1 page) |
5 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Appointment terminated director derek lewis (1 page) |
13 November 2007 | Resolutions
|
6 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
10 August 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
24 May 2006 | Resolutions
|
23 January 2006 | Registered office changed on 23/01/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
31 August 2005 | New secretary appointed (1 page) |
17 June 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 April 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 August 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
8 February 2003 | Director resigned (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (3 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 149 151 lynchford road farnborough hampshire GU14 6HG (1 page) |
27 December 2000 | Secretary resigned (1 page) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
6 June 2000 | Accounting reference date shortened from 17/03/00 to 30/09/99 (1 page) |
6 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
18 January 2000 | Full accounts made up to 17 March 1999 (20 pages) |
5 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | New director appointed (2 pages) |
28 September 1999 | Return made up to 20/06/99; no change of members (6 pages) |
28 September 1999 | Full accounts made up to 17 March 1998 (21 pages) |
15 September 1999 | Director resigned (1 page) |
6 October 1998 | Accounting reference date extended from 31/01/98 to 17/03/98 (1 page) |
26 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
25 April 1998 | Particulars of mortgage/charge (15 pages) |
21 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Declaration of assistance for shares acquisition (7 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: pannell house the promenade clifton bristol BS8 3LX (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Accounts for a medium company made up to 31 January 1997 (20 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (22 pages) |
3 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
7 September 1995 | Full accounts made up to 31 January 1995 (19 pages) |
16 January 1991 | Company name changed ashton park scooters LIMITED\certificate issued on 17/01/91 (2 pages) |
17 October 1974 | Incorporation (12 pages) |