Company NameA.P. Engineering (Hull) Limited
Company StatusDissolved
Company Number03090782
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAndrew Peter Stone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleEngineer
Correspondence Address32 Eppleworth Road
Cottingham
North Humberside
HU16 5YE
Director NamePaul Swatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Boggle Lane Sproatley
Hull
East Yorkshire
HU11 4PS
Secretary NamePaul Swatman
NationalityBritish
StatusClosed
Appointed18 June 1997(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 04 October 2008)
RoleCompany Director
Correspondence AddressThe Barn
Boggle Lane Sproatley
Hull
East Yorkshire
HU11 4PS
Director NamePaul Coupland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Southfield Drive
North Ferriby
East Yorkshire
HU14 3DU
Director NameMichael Terence Jackson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleQuality Assurance Manager
Correspondence Address7 Ashdene Close
Gorton Road Willerby
Hull
North Humberside
HU10 6LW
Secretary NamePaul Coupland
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Southfield Drive
North Ferriby
East Yorkshire
HU14 3DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
5 April 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
4 October 2007Liquidators statement of receipts and payments (6 pages)
1 April 2007Liquidators statement of receipts and payments (6 pages)
1 April 2007Liquidators statement of receipts and payments (6 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (4 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Full accounts made up to 31 May 2001 (18 pages)
30 March 2002Statement of affairs (22 pages)
30 March 2002Appointment of a voluntary liquidator (1 page)
30 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2002Registered office changed on 20/03/02 from: kingswood business park kingswood hull HU7 3AP (1 page)
10 December 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Director resigned (1 page)
2 March 2001Auditor's resignation (1 page)
17 January 2001Ad 02/11/00--------- £ si 1646@1=1646 £ ic 6190/7836 (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
30 October 2000Director resigned (1 page)
14 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 October 1998Return made up to 14/08/98; full list of members (6 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 14/08/97; no change of members (4 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
3 September 1997Registered office changed on 03/09/97 from: 28 dudley street grimsby north east lincolnshire DN31 2AB (1 page)
10 July 1997Accounting reference date shortened from 31/08/97 to 31/05/97 (1 page)
19 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 March 1997Registered office changed on 13/03/97 from: 4 george street barton upon humber south humberside DN18 5ES (1 page)
5 November 1996Return made up to 14/08/96; full list of members (6 pages)
7 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
8 January 1996Ad 06/12/95--------- £ si 6090@1=6090 £ ic 100/6190 (2 pages)
8 January 1996£ nc 100000/105190 06/12/95 (1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 November 1995£ nc 1000/100000 21/11/95 (1 page)
29 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 1995Accounting reference date notified as 31/08 (1 page)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (24 pages)