Company NameA & P International Limited
DirectorsGeorge Albert Paul Bennett and Anthony Reginald Smith
Company StatusDissolved
Company Number02907922
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGeorge Albert Paul Bennett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(same day as company formation)
RoleCompany Executive
Correspondence Address35 Hill Street
London
W1X 7FD
Director NameAnthony Reginald Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(3 weeks, 2 days after company formation)
Appointment Duration30 years
RoleManaging Director
Correspondence AddressFlat 4 Roson Court
356/358 Poole Road
Branksome Poole
Dorset
BH12 1AW
Secretary NamePaul Michael Rogers
NationalityBritish
StatusResigned
Appointed20 April 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1997)
RoleEsimator
Correspondence Address42 Fitzpain Road
West Parley
Ferndown
Dorset
BH22 8SA
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 December 2000Dissolved (1 page)
22 September 2000Return of final meeting of creditors (2 pages)
26 March 1999Registered office changed on 26/03/99 from: unit 4 502 wallisdown road bournemouth BH11 8PT (1 page)
9 July 1998Cocomp appointment liquidator (3 pages)
9 July 1998Appointment of a liquidator (1 page)
21 October 1997Order of court to wind up (1 page)
13 October 1997Court order notice of winding up (1 page)
20 August 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
11 August 1997Secretary resigned (1 page)
14 April 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 April 1996Return made up to 08/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Ad 02/05/95--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
21 June 1995£ nc 100000/400000 20/05/95 (1 page)
18 May 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)