Company NameA.P. Business Services Limited
Company StatusDissolved
Company Number01903099
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLesley Christina Temple West
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(7 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 03 October 2006)
RoleManager
Correspondence Address28 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Secretary NameAmanda Jane Price
NationalityBritish
StatusClosed
Appointed06 November 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 03 October 2006)
RoleAccountant
Correspondence Address40 The Greenway
Mill End
Rickmansworth
WD3 8HU
Director NameLesley Christina Temple
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleAccountant
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD
Secretary NameDiana Linda Turnbull
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 1997)
RoleCompany Director
Correspondence Address55 Caldecote Gardens
Bushey Heath
Watford
Hertfordshire
WD2 3RA
Secretary NameAnn-Marie Temple
NationalityBritish
StatusResigned
Appointed02 September 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address14 Richards Close
Bushey Heath
Watford
Hertfordshire
WD2 3JB
Secretary NameAP Business Services Ltd (Corporation)
StatusResigned
Appointed30 November 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2004)
Correspondence Address45 High Street
Bushey
Watford
Hertfordshire
WD2 1BD

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£296
Cash£2,716
Current Liabilities£3,012

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
29 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 07/12/03
(8 pages)
5 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
12 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Full accounts made up to 30 November 2001 (16 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
27 March 2001Full accounts made up to 30 November 2000 (17 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
6 September 2000Full accounts made up to 30 November 1999 (17 pages)
17 December 1999Return made up to 30/11/99; full list of members (7 pages)
28 September 1999Full accounts made up to 30 November 1998 (18 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 November 1997 (18 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1997Secretary's particulars changed (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
2 September 1997Full accounts made up to 30 November 1996 (18 pages)
12 December 1996Return made up to 30/11/96; full list of members (4 pages)
20 August 1996Full accounts made up to 30 November 1995 (18 pages)
24 April 1996Ad 19/04/96--------- £ si 59@1=59 £ ic 41/100 (2 pages)
28 November 1995Return made up to 30/11/95; no change of members (4 pages)
5 July 1995Full accounts made up to 30 November 1994 (16 pages)