Company NameApter Supplies Limited
Company StatusDissolved
Company Number01285716
CategoryPrivate Limited Company
Incorporation Date10 November 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameArthur John Drew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleSales Executive
Correspondence AddressHighfield House
Top Dartford Road
Hextable Dartford
Kent
DA2 7PD
Director NameDavid Leonard Drew
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleSales Executive
Correspondence Address26 Lesley Close
Bexley
Kent
DA5 1LX
Director NameLeonard Norman Drew
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleAccountant
Correspondence Address29 Riverdale Road
Bexley
Kent
DA5 1QX
Director NamePeter Ronald Drew
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleSales Executive
Correspondence Address29 Riverdale Road
Bexley
Kent
DA5 1QX
Secretary NameDavid Leonard Drew
NationalityBritish
StatusCurrent
Appointed30 September 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address26 Lesley Close
Bexley
Kent
DA5 1LX

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2000Dissolved (1 page)
22 September 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Notice of completion of voluntary arrangement (2 pages)
6 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 1998 (2 pages)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
30 January 1998Appointment of a voluntary liquidator (2 pages)
30 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1998Statement of affairs (11 pages)
8 January 1998Registered office changed on 08/01/98 from: smith and williamson no 1 riding house street london W1A 3AS (1 page)
3 September 1997Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (2 pages)
23 May 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1996 (2 pages)
17 June 1996Receiver's abstract of receipts and payments (2 pages)
5 September 1995Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1995 (4 pages)
27 July 1995Administrative Receiver's report (40 pages)
22 May 1995Appointment of receiver/manager (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 280A broadway bexley heath kent DA6 8AJ (1 page)