Company NameAPS Motorcycles
Company StatusDissolved
Company Number01187668
CategoryPrivate Unlimited Company
Incorporation Date17 October 1974(49 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed23 November 2006(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 May 2009)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 May 2009)
RoleBanker
Correspondence Address3 Cedar Cottages
La Ruette Gabard St Martin
Jersey
JE3 6UH
Director NameMr Norman Gilbert Williams
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1992)
RoleCompany Director
Correspondence AddressOld Stables The Liberty
Wells
Somerset
BA5 2SU
Director NameJennifer Elizabeth Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 1998)
RoleAccounts Administrat
Correspondence AddressRookery Farm
Green Ore
Wells
Somerset
BA5 3ES
Director NameMrs Doris Lydia Williams
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOld Stables The Liberty
Wells
Somerset
BA5 2SU
Director NameDerek Robert Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 1998)
RoleManaging Director
Correspondence AddressRookery Farm
Green Ore
Wells
Somerset
BA5 3ES
Secretary NameDerek Robert Williams
NationalityBritish
StatusResigned
Appointed20 June 1992(17 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressRookery Farm
Green Ore
Wells
Somerset
BA5 3ES
Director NameEdward Henry Morris Lemco
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address26 Crooksbury Road
Runfolf
Farnham
Surrey
GU10 1QE
Director NameMr David Russell Watkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed03 April 1998(23 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Cowdery Heights
Old Basing
Hampshire
RG24 7AN
Secretary NameMr David Russell Watkins
NationalityWelsh
StatusResigned
Appointed03 April 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Cowdery Heights
Old Basing
Hampshire
RG24 7AN
Director NameRobert Alan Weir
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressHermiston Shady Nook
Folly Hill
Farnham
Surrey
GU9 0DT
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(25 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Secretary NameMr Timothy John Richards
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(25 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Christopher Peter Elton
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 February 2001(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(29 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(29 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(29 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(30 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(30 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD

Contact

Websiteapsmotorcycles.co.uk/
Telephone01872 560511
Telephone regionTruro

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
19 December 2008Application for striking-off (1 page)
30 September 2008Application for reregistration from LTD to UNLTD (2 pages)
30 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2008Declaration of assent for reregistration to UNLTD (1 page)
30 September 2008Certificate for re-registration LIMITED to UNLIMITED (1 page)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
5 March 2008Director appointed mr neil clark macarthur (1 page)
5 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2007Return made up to 20/06/07; full list of members (5 pages)
26 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 August 2006Secretary resigned (1 page)
20 July 2006Return made up to 20/06/06; full list of members (6 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Registered office changed on 23/01/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
31 August 2005New secretary appointed (1 page)
17 June 2005Return made up to 20/06/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 August 2004Director's particulars changed (1 page)
30 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 20/06/02; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 May 2001Director resigned (1 page)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (3 pages)
27 December 2000Registered office changed on 27/12/00 from: 149 151 lynchford road farnborough hampshire GU14 6HG (1 page)
27 December 2000Secretary resigned (1 page)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Return made up to 20/06/00; full list of members (6 pages)
19 July 2000New secretary appointed;new director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
6 June 2000Accounting reference date shortened from 17/03/00 to 30/09/99 (1 page)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
18 January 2000Full accounts made up to 17 March 1999 (20 pages)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
28 September 1999Return made up to 20/06/99; no change of members (6 pages)
28 September 1999Full accounts made up to 17 March 1998 (21 pages)
15 September 1999Director resigned (1 page)
6 October 1998Accounting reference date extended from 31/01/98 to 17/03/98 (1 page)
26 August 1998Return made up to 20/06/98; full list of members (6 pages)
25 April 1998Particulars of mortgage/charge (15 pages)
21 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Declaration of assistance for shares acquisition (7 pages)
14 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Declaration of assistance for shares acquisition (7 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: pannell house the promenade clifton bristol BS8 3LX (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Accounts for a medium company made up to 31 January 1997 (20 pages)
22 July 1997Return made up to 20/06/97; full list of members (6 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1996Full accounts made up to 31 January 1996 (22 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 January 1995 (19 pages)
16 January 1991Company name changed ashton park scooters LIMITED\certificate issued on 17/01/91 (2 pages)
17 October 1974Incorporation (12 pages)