Company NameA.P. Credit Limited
Company StatusDissolved
Company Number02928176
CategoryPrivate Limited Company
Incorporation Date12 May 1994(30 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameA.P. Keyboards Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAudrey Jean Wild
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RolePiano Salesman
Correspondence Address407 Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5EN
Director NameMichael Anthony Wild
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RolePiano Salesman
Correspondence Address407 Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5EN
Secretary NameMichael Anthony Wild
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RolePiano Salesman
Correspondence Address407 Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlbany Cottage
Westdene Way
Weybridge
Surrey
KT13 9RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,434

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
5 February 2003Return made up to 12/05/02; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
12 June 2001Return made up to 12/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 May 2000Return made up to 12/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 July 1999Return made up to 12/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1998Return made up to 12/05/98; full list of members (6 pages)
9 January 1998Registered office changed on 09/01/98 from: 407 lymington road highcliffe dorset BH23 5EN (1 page)
26 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
13 October 1997Accounts for a small company made up to 31 May 1996 (3 pages)
30 September 1997Return made up to 12/05/97; no change of members (4 pages)
2 September 1996Full accounts made up to 31 May 1995 (3 pages)
28 August 1996Return made up to 12/05/96; no change of members (4 pages)
18 July 1995Return made up to 12/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)