Company NameA P Litho Limited
Company StatusDissolved
Company Number02179145
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Panteney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 4 months (closed 20 October 2015)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 5, Block 3 Woolwich Dockyard
Industrial Estate Woolwich
Church Street Woolwich
London
SE18 5PQ
Director NameSusan Panteney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Furnace Lane
Lamberhurst
Tunbridge Wells
Kent
TN3 8LD
Secretary NameSusan Panteney
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Furnace Lane
Lamberhurst
Tunbridge Wells
Kent
TN3 8LD
Secretary NameSamuel Panteney
NationalityBritish
StatusResigned
Appointed11 July 2005(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 July 2007)
RoleCompany Director
Correspondence Address25 Heath Road
Dartford
Kent
DA1 3PA
Secretary NameMr Andrew Roberts
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harland Avenue
Sidcup
Kent
DA15 7PQ

Location

Registered AddressUnit 5, Block 3 Woolwich Dockyard
Industrial Estate Woolwich
Church Street Woolwich
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

100 at £1Alan Panteney
100.00%
Ordinary

Financials

Year2014
Net Worth-£263
Cash£2,250
Current Liabilities£3,953

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 December 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
22 July 2014Annual return made up to 28 June 2014
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 November 2013Director's details changed for Alan Panteney on 31 October 2013 (2 pages)
26 November 2013Director's details changed for Alan Panteney on 31 October 2013 (2 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Director's details changed for Alan Panteney on 3 November 2010 (2 pages)
17 November 2010Director's details changed for Alan Panteney on 3 November 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Alan Panteney on 28 June 2010 (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 8 December 2009 (1 page)
8 December 2009Director's details changed for Alan Panteney on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Alan Panteney on 7 December 2009 (2 pages)
8 December 2009Registered office address changed from Unit 9 Kingside Ruston Road Woolwich London SE18 5BX on 8 December 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Appointment terminated secretary andrew roberts (1 page)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Director's change of particulars / alan panteney / 10/07/2009 (1 page)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from unit 10 bourne road industrial estate bourne road crayford,kent DA1 4BZ (1 page)
7 July 2008Location of register of members (1 page)
4 July 2008Director's change of particulars / alan panteney / 04/07/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 August 2007Return made up to 28/06/07; full list of members (2 pages)
8 August 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
14 July 2006Return made up to 28/06/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
9 July 2005Return made up to 28/06/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 July 2002Return made up to 28/06/02; full list of members (7 pages)
3 April 2002Director's particulars changed (1 page)
25 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
17 July 1997Return made up to 28/06/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 28/06/96; no change of members (4 pages)
28 July 1995Return made up to 28/06/95; no change of members (4 pages)