Company NameAptway Limited
Company StatusDissolved
Company Number01801497
CategoryPrivate Limited Company
Incorporation Date20 March 1984(40 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMary Bridget Wyndham
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 1996(12 years, 3 months after company formation)
Appointment Duration21 years (closed 27 June 2017)
RoleRetired
Country of ResidenceSpain
Correspondence Address27 Las Palmeras El Real
Marbella
Malaga
Spain
Secretary NameAmanda Anne Harris
NationalityBritish
StatusClosed
Appointed06 February 2006(21 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address27 Las Palmeras
El Real
Marbella
Malaga
Foreign
Director NameMr Jack Le Poer Wyndham
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1996)
RoleRetired
Correspondence Address27 Las Palmeras
El Real
Marbella
Malaga
Spain
Secretary NameMary Bridget Wyndham
NationalityEnglish
StatusResigned
Appointed13 January 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address27 Las Palmeras El Real
Marbella
Malaga
Spain
Secretary NameJoanna Juliet Bugeja
NationalityBritish
StatusResigned
Appointed26 June 1996(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressKent Bridge Granary Horn Road
Hawkhurst
Kent
TN18 4XH

Location

Registered Address47 Sheen Park
Richmond
Surrey
TW9 1UN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1Mary Bridget Wyndham
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 April 1985Delivered on: 1 May 1985
Satisfied on: 3 July 2014
Persons entitled:
G.M. Stewart Wallace
J. Le Poer Wyndham

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Villa number 27 calle las palmeras urbanizacion el real, marbella, spain.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 July 2014Satisfaction of charge 1 in full (4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 March 2012Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB on 2 March 2012 (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 March 2010Director's details changed for Mary Bridget Wyndham on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mary Bridget Wyndham on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mary Bridget Wyndham on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
9 February 2009Return made up to 13/01/09; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 June 2006New secretary appointed (3 pages)
1 June 2006New secretary appointed (3 pages)
1 June 2006Secretary resigned (2 pages)
1 June 2006Secretary resigned (2 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
19 January 2006Return made up to 13/01/06; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: one high street, chalfont st peter, gerrards cross, buckinghamshire SL9 9GE (1 page)
12 December 2005Registered office changed on 12/12/05 from: one high street, chalfont st peter, gerrards cross, buckinghamshire SL9 9GE (1 page)
24 January 2005Return made up to 13/01/05; full list of members (6 pages)
24 January 2005Return made up to 13/01/05; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 February 2004Return made up to 13/01/04; full list of members (6 pages)
18 February 2004Return made up to 13/01/04; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 13/01/03; full list of members (6 pages)
19 February 2003Return made up to 13/01/03; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2002Return made up to 13/01/02; full list of members (6 pages)
5 February 2002Return made up to 13/01/02; full list of members (6 pages)
20 February 2001Return made up to 13/01/01; no change of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 13/01/01; no change of members (6 pages)
25 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 March 1999Return made up to 13/01/99; full list of members (6 pages)
11 March 1999Return made up to 13/01/99; full list of members (6 pages)
16 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Return made up to 13/01/97; full list of members (6 pages)
10 March 1997Return made up to 13/01/97; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
3 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 February 1996Return made up to 13/01/96; full list of members (6 pages)
1 February 1996Return made up to 13/01/96; full list of members (6 pages)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1995Return made up to 13/01/95; no change of members (4 pages)
20 March 1995Return made up to 13/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)