Company NameAPG Carpentry Contractors Limited
Company StatusDissolved
Company Number03397336
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameRosewood Carpentry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 April 2002)
RoleCarpenter
Correspondence Address7 Birch Crescent
South Ockendon
Essex
RM15 6TZ
Secretary NameRobert Paul Fitch
NationalityBritish
StatusClosed
Appointed11 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Director NameKaren Rose Perkins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration11 months (resigned 04 July 1998)
RoleSecretary
Correspondence Address48 The Grove
Upminster
Essex
RM14 2ET
Secretary NameAndrew Perkins
NationalityBritish
StatusResigned
Appointed04 August 1997(1 month after company formation)
Appointment Duration10 months (resigned 01 June 1998)
RoleCarpenter
Correspondence Address48 The Grove
Upminster
Essex
RM14 2ET
Director NameRobert Paul Fitch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(1 year after company formation)
Appointment DurationResigned same day (resigned 04 July 1998)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Secretary NameKaren Rose Perkins
NationalityBritish
StatusResigned
Appointed04 July 1998(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 1998)
RoleCompany Director
Correspondence Address48 The Grove
Upminster
Essex
RM14 2ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2000Return made up to 03/07/00; full list of members (6 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Return made up to 03/07/99; full list of members (6 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 July 1998Ad 04/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
19 May 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 May 1998Full accounts made up to 31 March 1998 (3 pages)
19 May 1998Registered office changed on 19/05/98 from: 48 the grove upminster essex RM14 2ET (1 page)
19 September 1997Company name changed buildstar construction LIMITED\certificate issued on 22/09/97 (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)