Company NameA.P.R. Publicity Services Limited
Company StatusDissolved
Company Number01896676
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Robert Aldam
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Green View The Green
Theydon Bois
Epping
Essex
CM16 7JP
Director NameArthur James Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleProduction Director
Correspondence AddressNo 8 The Chase Furnace Green
Crawley
West Sussex
RH10 6HW
Director NameMr Martin Charles Peters
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(13 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameMark Simon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(14 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleSales
Correspondence Address52 Glenbervie Drive
Herne Bay
Kent
CT6 6QN
Secretary NameArthur James Davies
NationalityBritish
StatusCurrent
Appointed06 July 1999(14 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressNo 8 The Chase Furnace Green
Crawley
West Sussex
RH10 6HW
Director NameJohn Alfred Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address22 Hazelden Close
West Kingsdown
Sevenoaks
Kent
TN15 6UG
Secretary NameMr Peter Robert Aldam
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address6 Queenswood Gardens
Wanstead
London
E11 3SE
Secretary NameJohn Alfred Greenwood
NationalityBritish
StatusResigned
Appointed14 January 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 1999)
RoleSecretary
Correspondence Address22 Hazelden Close
West Kingsdown
Sevenoaks
Kent
TN15 6UG
Director NameStephen Hargest
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 1996)
RoleOperations Director
Correspondence Address133 Sun Lane
Gravesend
Kent
DA12 5HW
Director NameKevin Francis Godlington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressChurch Barn Church Farm Cottages
Church Road Ryarsh
West Malling
Kent
ME19 5LB
Director NameMr Roger J Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(13 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 January 1999)
RoleCompany Director
Correspondence Address124 Kingsley Road
Maidstone
Kent
ME15 7UL
Director NameNicola Sevenoaks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(14 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 August 1999)
RoleMarketing
Correspondence Address56 Plains Avenue
Maidstone
Kent
ME15 7AU
Director NameMatthew James Peate
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(14 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 April 2000)
RoleSign Industry
Correspondence Address44 Hawkes Road
Eccles
Aylesford
Kent
ME20 7FN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£520,438
Gross Profit£225,532
Net Worth-£11,340
Current Liabilities£142,703

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 January 2002Dissolved (1 page)
8 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
7 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2000Statement of affairs (4 pages)
12 May 2000Registered office changed on 12/05/00 from: unit b,brands hatch circuit fawkham dartford kent DA3 8NG (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1999New director appointed (2 pages)
19 August 1999Ad 20/07/99--------- £ si 700@1=700 £ ic 250/950 (2 pages)
1 July 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
22 May 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 August 1998 (14 pages)
1 March 1999Return made up to 31/12/98; no change of members (6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Ad 04/01/99--------- £ si 150@1=150 £ ic 100/250 (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
17 August 1998Full accounts made up to 31 August 1997 (13 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 May 1997Full accounts made up to 31 August 1996 (14 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
4 April 1996Full accounts made up to 31 August 1995 (14 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1995Full accounts made up to 31 August 1994 (14 pages)