Company NameAppteam Limited
Company StatusDissolved
Company Number02898563
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Anthony Earl
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Executive
Correspondence Address20 Acorn Place
Langdon Hills
Basildon
Essex
SS16 6RJ
Director NameAmanda Louise Ford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Executive
Correspondence Address71 Radwinter Road
Saffron Walden
Essex
CB11 3HU
Director NameClive Nigel King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address2 Stonebridge Lane Cottages
Fulbourn
Cambridge
CB1 5BU
Secretary NameAmanda Louise Ford
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleBusiness Executive
Correspondence Address71 Radwinter Road
Saffron Walden
Essex
CB11 3HU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
19 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 January 1996Appointment of a voluntary liquidator (1 page)
3 January 1996Registered office changed on 03/01/96 from: doric house 132 station road chingford london E4 6AB (1 page)
17 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 March 1995Return made up to 15/02/95; full list of members (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)