Company NameA P O Limited
Company StatusDissolved
Company Number01720020
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Philip William Scott
NationalityBritish
StatusClosed
Appointed24 January 1993(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 06 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Director NameMr Philip William Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Director NameAnthony Robert Barrett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressNewbank
154 Maidstone Road
Borough Green
Kent
TN15 8HQ
Secretary NameMr Graham Hawtree
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 January 1993)
RoleCompany Director
Correspondence AddressThe Old Dairy Chalky Lane
Dogmersfield
Basingstoke
Hants
RG27 8PG

Location

Registered Address322 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,967
Current Liabilities£15,967

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Application for striking-off (1 page)
14 February 2002Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 April 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1997Amended accounts made up to 31 March 1996 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 March 1994 (3 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
5 May 1995Return made up to 31/12/94; no change of members (4 pages)
23 March 1995Registered office changed on 23/03/95 from: unit 14 riverside industrial park farnham surrey GU9 7UG (1 page)