Company NameAPB Newco Limited
Company StatusDissolved
Company Number04106326
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameThe Auditing Practices Board Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Secretary NameGraham Francis Sweet
NationalityBritish
StatusClosed
Appointed21 January 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address17 Grantley Road
Guildford
Surrey
GU2 8BW
Director NameSir Bryan Hubert Nicholson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
192 Emery Hill St
London
SW1P 1PN
Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreenacre
52 Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EX
Secretary NameSydney William Treadgold
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameChristopher John Wobschall
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address4 Pellant Road
London
SW6 7LX
Director NameRichard John Hugo Fleck
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2004)
RoleSolicitor
Correspondence AddressSlinford Manor Five Oaks Road
Slinford
Horsham
Sussex
RH13 0SX
Director NameMichael Hartley Foulds
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2002)
RolePractitioner
Correspondence Address40 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameLewis Harry Hughes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2004)
RoleDeputy Auditor General Wales
Correspondence Address1 Wood End Road
Harpenden
Hertfordshire
AL5 3EB
Director NameMr William Ian David Plaistowe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeybote
Ellesborough
Aylesbury
Bucks
HP17 0XF
Director NameMr Graham Norman Charles Ward
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp
1 Embankment Place
London
WC2N 6RH
Director NameThe Accountancy Foundation Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address117 Houndsditch
London
EC3A 7BT

Location

Registered Address5th Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
7 July 2005Full accounts made up to 31 December 2004 (10 pages)
3 December 2004Registered office changed on 03/12/04 from: 117 houndsditch london EC3A 7BT (1 page)
25 November 2004Annual return made up to 13/11/04 (4 pages)
19 November 2004New director appointed (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (3 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
10 August 2004Auditor's resignation (1 page)
25 March 2004Company name changed the auditing practices board lim ited\certificate issued on 25/03/04 (2 pages)
3 February 2004Secretary resigned (1 page)
25 January 2004Annual return made up to 13/11/03 (5 pages)
25 January 2004New secretary appointed (2 pages)
1 October 2003Memorandum and Articles of Association (21 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 April 2003New director appointed (2 pages)
27 November 2002Annual return made up to 13/11/02 (4 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
29 January 2002Annual return made up to 13/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 January 2002New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
13 June 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
28 November 2000Registered office changed on 28/11/00 from: first floor 1 whites row london E1 7NF (1 page)
13 November 2000Incorporation (27 pages)