Company NameA.P.M. Supplies Limited
DirectorAntony Paul Mudd
Company StatusDissolved
Company Number02710158
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Tracy Mudd
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleSalesperson
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameMr Antony Paul Mudd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleSalesperson
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameMr Antony Paul Mudd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleSalesperson
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameRonald Gordon Bray
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 October 1994)
RoleSecurity Consultant
Correspondence Address11 Edwin Avenue
East Ham
London
E6 4DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 July 1997Dissolved (1 page)
18 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
16 August 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: c/o diamonds 23/24 longford stre london NW1 3NY (1 page)
16 August 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Statement of affairs (9 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 July 1995Registered office changed on 17/07/95 from: 548 ley street ilford essex IG2 7DB (1 page)