Company NameA.P.S. Hire Limited
Company StatusDissolved
Company Number02857731
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Charles Partridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Swan Street
Sible Hedingham
Halstead
Essex
CO9 3HT
Secretary NameMr Stephen Zbyszek Marszal
NationalityBritish
StatusClosed
Appointed15 April 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Kettlebaston
Ipswich
Suffolk
IP7 7QA
Secretary NameMr Norman Philip Youel
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thornbrook Gardens
Chapeltown
Sheffield
S35 2BA
Secretary NameVincent Fretwell
NationalityBritish
StatusResigned
Appointed20 February 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1999)
RoleCompany Director
Correspondence Address71 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£34,650
Cash£15,125
Current Liabilities£118,572

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
22 May 2001Voluntary strike-off action has been suspended (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
10 November 2000Application for striking-off (1 page)
5 October 2000Return made up to 28/09/00; full list of members (6 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 October 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 November 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Secretary resigned (1 page)
27 January 1997Return made up to 28/09/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1995Return made up to 28/09/95; no change of members (4 pages)
28 September 1995Registered office changed on 28/09/95 from: 4 slough farm road halstead, essex. CO9 1XR. (1 page)
16 June 1995Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)