Company NameAP 2002 Limited
DirectorDavid Henry Roskell
Company StatusDissolved
Company Number01892067
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 1 month ago)
Previous NameHesketh Creative Design And Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Henry Roskell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Secretary NamePatricia Carolyn Marsden
NationalityBritish
StatusCurrent
Appointed23 May 2001(16 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address30 Knowle Avenue
Ainsdale
Southport
Merseyside
PR8 2PB
Director NameMr Andrew John Burcombe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address16 Harvington Drive
Ainsdale
Southport
Merseyside
PR8 2QT
Secretary NameMr David Henry Roskell
NationalityBritish
StatusResigned
Appointed11 September 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address2 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameStephen Paul Cleary Pugh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 July 1998)
RoleCompany Director
Correspondence Address28 Wenlock Road
Leigh
Lancashire
WN7 3LN
Director NameAnthony John Middleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address11a Blundell Avenue
Birkdale
Southport
PR8 4TA
Director NameDaryl Donohoe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address115 Hampton Road
Southport
Merseyside
PR8 5DY
Director NameChristopher Morris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2002)
RoleCompany Director
Correspondence Address27 Melling Lane
Liverpool
Merseyside
L31 3DG
Director NameMr Clifford James Juniper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abbey Drive
Orrell
Wigan
Lancashire
WN5 8RW

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,640
Cash£47,545
Current Liabilities£81,063

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2004Dissolved (1 page)
24 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Statement of affairs (8 pages)
15 June 2002Registered office changed on 15/06/02 from: cumbria house 113A hampton road southport merseyside PR8 5DY (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
7 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2001New secretary appointed (2 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
27 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000£ ic 5000/3300 21/06/00 £ sr 1700@1=1700 (1 page)
27 June 2000Director resigned (1 page)
9 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
16 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 September 1998Return made up to 11/09/98; no change of members (4 pages)
13 July 1998Director resigned (1 page)
29 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
15 September 1997New director appointed (2 pages)
14 August 1997Ad 31/07/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
30 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1997£ nc 100/5000 23/06/97 (1 page)
30 April 1997Company name changed hesketh data form LIMITED\certificate issued on 01/05/97 (2 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
15 September 1995Return made up to 11/09/95; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 March 1985Incorporation (16 pages)