Company NameAPA Management Consultants Limited
DirectorsCarol Ann Fleming and Nicholas Ian Fleming
Company StatusDissolved
Company Number03007611
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous NameSpeed 4735 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCarol Ann Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleConsultant
Correspondence Address79 Olive Avenue
Leigh On Sea
Essex
SS9 3PX
Secretary NameBetty Fleming
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address21 Tudor Gardens
Leigh On Sea
Essex
SS9 3AE
Director NameMr Nicholas Ian Fleming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(2 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Correspondence Address79 Olive Avenue
Leigh On Sea
Essex
SS9 3PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting of creditors (1 page)
27 September 2000Appointment of a liquidator (1 page)
26 September 2000Registered office changed on 26/09/00 from: 2ND floor fergusson house 124-128 city road london EC1V 2NJ (1 page)
16 July 1999Order of court to wind up (2 pages)
21 May 1999Statement of affairs (6 pages)
21 May 1999Appointment of a voluntary liquidator (1 page)
21 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1999Registered office changed on 11/05/99 from: 79 st john street london EC1M 4DR (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 09/01/98; full list of members (6 pages)
2 April 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1997New director appointed (2 pages)
26 January 1997Return made up to 09/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1996Return made up to 09/01/96; full list of members (6 pages)