Company NameA.P.(Kendal)Limited
Company StatusDissolved
Company Number00279909
CategoryPrivate Limited Company
Incorporation Date25 September 1933(90 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRosemary Ann Nicholson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressMilltown
Kirklinton
Carlisle
Cumbria
CA6 6DB
Director NameMr Timothy Appleby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(66 years after company formation)
Appointment Duration24 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLow Wall
Walton
Brampton
Cumbria
CA8 2JR
Director NameMrs Diana Ruth Matthews
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(66 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameChristopher Jeth Nicholson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(66 years after company formation)
Appointment Duration24 years, 7 months
RoleAgrarian Economist
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth
Middleton
Kirkby Lonsdale
Cumbria
LA6 2LX
Director NameEoin Hamish Nicholson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(66 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTow Top
How Mill
Carlisle
Cumbria
CA4 9JJ
Secretary NameOSG Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2001(67 years, 6 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address16 Castle Park
Lancaster
LA1 1YG
Director NameEdward Graham Chadwick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(57 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 1995)
RoleGeneral Manager/Co Director
Correspondence Address1 Burnham Road
Liverpool
Merseyside
L18 6JU
Director NameDavid Bingham Matthews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Direcor
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN
Director NameJane Elizabeth Pattinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(57 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressRayrigg Hall
Windermere
Cumbria
La23
Secretary NameMrs Diana Ruth Matthews
NationalityBritish
StatusResigned
Appointed12 August 1991(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressClyder Howe
Windermere
Cumbria
LA23 1DN

Location

Registered AddressWesley House
Chapel Lane Huddersfield Lane
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,000
Net Worth-£118,282
Cash£15,483
Current Liabilities£202,724

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
23 April 2002Full accounts made up to 5 April 2001 (11 pages)
12 February 2002Statement of affairs (6 pages)
4 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Appointment of a voluntary liquidator (1 page)
15 January 2002Registered office changed on 15/01/02 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
7 November 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
30 April 2001Accounting reference date extended from 31/12/00 to 05/04/01 (1 page)
10 November 2000Full accounts made up to 31 December 1999 (11 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
15 August 2000Registered office changed on 15/08/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
14 September 1999Return made up to 12/08/99; no change of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
22 September 1998Return made up to 12/08/98; full list of members (8 pages)
30 May 1998Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
18 September 1997Return made up to 12/08/97; no change of members (7 pages)
25 April 1997Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Return made up to 12/08/96; full list of members (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
12 September 1995Return made up to 12/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 September 1995Director resigned (2 pages)