Company NameAPW New Forest Limited
Company StatusDissolved
Company Number01357306
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)
Previous NameMalcoe Precision Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameMrs Doreen Webster
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrasmere
Maidenhead Road
Cookham
Berkshire
SL6 9DZ
Director NameMr Donald John Webster
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrasmere
Cedar Drive
Cookham
Berkshire
SL6 9DZ
Director NameStuart Frank Copping
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Tote Hill
Lockerley
Hampshire
SO51 0JS
Director NameMrs Marilyn Copping
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Tote Hill
Lockerley
Hampshire
SO51 0JS
Secretary NameStuart Frank Copping
NationalityBritish
StatusResigned
Appointed25 May 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Tote Hill
Lockerley
Hampshire
SO51 0JS
Director NameBilly Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleSales & Marketing Director
Correspondence Address22 Withy Close
Romsey
Hampshire
SO51 7SA
Director NameMr Ian Tubbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 April 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Rise
Southampton
Hampshire
SO18 3PW
Director NameMichael Richard Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2000)
RoleTechnical Director
Correspondence AddressRomany Way
Wintershill
Durley
Hampshire
SO32 2AH
Director NameGustav Boel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed05 April 2000(22 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 2001)
RoleCompany Director
Correspondence Address46 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed05 April 2000(22 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameChris Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressEasterlee Barn,Brookend
Stebbing
Dunmow
Essex
CM6 3AA
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(23 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(24 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,437,000
Current Liabilities£8,437,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
21 September 2006Statement of affairs (6 pages)
13 September 2006Registered office changed on 13/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
7 June 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
6 October 2005Full accounts made up to 31 August 2004 (15 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
13 December 2004Full accounts made up to 31 August 2003 (21 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
14 July 2003Return made up to 25/05/03; full list of members (8 pages)
10 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 August 2002 (21 pages)
9 December 2002Full accounts made up to 31 August 2001 (19 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
30 May 2002Particulars of mortgage/charge (17 pages)
17 May 2002New director appointed (3 pages)
28 November 2001Director resigned (1 page)
13 November 2001Full accounts made up to 31 August 2000 (20 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
29 June 2001Memorandum and Articles of Association (8 pages)
28 June 2001Return made up to 25/05/01; full list of members (7 pages)
1 June 2001Particulars of mortgage/charge (11 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Memorandum and Articles of Association (7 pages)
11 May 2001New director appointed (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
20 March 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
5 January 2001Director resigned (1 page)
11 October 2000Director resigned (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Return made up to 25/05/00; full list of members (7 pages)
8 May 2000New director appointed (3 pages)
8 May 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: avebury house 6 st. Peter street winchester hants SO23 8BN (1 page)
27 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
19 April 2000Company name changed malcoe precision fabrications li mited\certificate issued on 20/04/00 (2 pages)
18 April 2000New secretary appointed (2 pages)
16 April 2000Full accounts made up to 31 August 1999 (21 pages)
30 June 1999Full accounts made up to 31 August 1998 (23 pages)
2 June 1999Return made up to 25/05/99; full list of members (6 pages)
12 November 1998Return made up to 25/05/98; full list of members; amend (8 pages)
12 October 1998Full accounts made up to 31 August 1997 (26 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
19 June 1997Full accounts made up to 31 August 1996 (16 pages)
26 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
28 June 1996Return made up to 25/05/96; no change of members (4 pages)
14 April 1996Full accounts made up to 31 August 1995 (17 pages)
25 May 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1978Incorporation (18 pages)