Company NameA.P.T. Developments Limited
Company StatusDissolved
Company Number02590647
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan James Denby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Weghill Road
Preston
Hull
HU12 8UN
Secretary NameEdith Louise Dickinson
NationalityBritish
StatusClosed
Appointed30 October 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 12 December 2000)
RoleCompany Director
Correspondence Address19 Rothesay Close
Hull
East Yorkshire
HU9 3AR
Director NamePaul Alexander Gerald Galloway
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Springfield Road
Hull
North Humberside
HU3 6TG
Director NameMr Timothy Alan Patrick Galloway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Plowden Road Wheeler Street
Hull
Humberside
HU3 5QP
Secretary NameAlan James Denby
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Weghill Road
Preston
Hull
HU12 8UN
Director NameMrs Dorothy Elsie May Galloway
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1998)
RoleSecretary
Correspondence Address55 Weghill Road
Preston
Hull
HU12 8UN
Director NameAndrew Lee Crowther
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 1998)
RoleBuilder
Correspondence Address26 Malm Street
Boulevard
Hull
East Yorkshire
HU3 2TF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit L Chamberlain Business
Centre, Chamberlain Road
Hull East Yorkshire
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
31 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Return made up to 12/03/00; full list of members (6 pages)
13 April 1999Return made up to 12/03/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: unit c chamberlain business cent chamberlain road hull yorkshire HU8 8HL (1 page)
12 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
18 March 1996Return made up to 12/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)