Company NameAPM Limited
Company StatusDissolved
Company Number03458561
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameAPM Project Management Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Joseph Fitzpatrick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 May 2012)
RoleSurveyor
Country of ResidenceAustralia
Correspondence Address15 St George's Avenue
London
N7 0HB
Secretary NameJill Fitzpatrick
NationalityBritish
StatusClosed
Appointed06 February 1998(3 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address15 St George's Avenue
London
N7 0HB
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameCindy Michele Sheldrake
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address62 Bodycoats Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2HB

Contact

Websiteftd-ltd.co.uk/
Email address[email protected]
Telephone020 77006277
Telephone regionLondon

Location

Registered Address188/194 York Way
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Philip Joseph Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Turnover£495,045
Gross Profit£110,696
Net Worth£50,407
Cash£50,882
Current Liabilities£48,730

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
4 August 2011Voluntary strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
10 June 2011Application to strike the company off the register (3 pages)
29 January 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(4 pages)
13 May 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
26 November 2009Secretary's details changed for Jill Fitzpatrick on 2 October 2009 (1 page)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Jill Fitzpatrick on 2 October 2009 (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 December 2008Return made up to 31/10/08; full list of members (3 pages)
12 December 2008Director's change of particulars / philip fitzpatrick / 11/12/2008 (1 page)
25 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 31/10/07; full list of members (6 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 January 2006Return made up to 31/10/05; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 December 2004Return made up to 31/10/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
24 November 2003Return made up to 31/10/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 December 2000Full accounts made up to 31 December 1999 (11 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 November 1999Return made up to 31/10/99; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 June 1999Company name changed apm project management consultan ts LIMITED\certificate issued on 29/06/99 (2 pages)
22 January 1999Return made up to 31/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1999Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1999Location of register of members (1 page)
22 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 January 1999Registered office changed on 22/01/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
31 October 1997Incorporation (21 pages)