Colpy
Aberdeenshire
AB52 6TR
Scotland
Director Name | Christopher Alexander Till |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 5 Jessop Road Stevenage Hertfordshire SG1 5LG |
Director Name | Mr Errol Morgan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newnham Close Luton Bedfordshire LU2 9JN |
Director Name | Mr Dean Frank Pougher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 1999(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliveview 11 Brickyard Lane, Melton North Ferriby East Yorkshire HU14 3HB |
Secretary Name | Jayne Margaret Pougher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2001) |
Role | Secretary |
Correspondence Address | 15 Brickyard Lane Melton North Ferriby HU14 3HB |
Director Name | Jayne Margaret Pougher |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2001) |
Role | Secretary |
Correspondence Address | 15 Brickyard Lane Melton North Ferriby HU14 3HB |
Director Name | Paul Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 5 Nordale Close Howdale Road Hull E.Yorks HU8 9UQ |
Secretary Name | Andrew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2001) |
Role | Logistics Manager |
Correspondence Address | 5 Nordale Close Sutton Hull East Yorkshire HU8 9UQ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | 1a Main Street Willerby Hull North Humberside HU10 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £5,875 |
Cash | £380 |
Current Liabilities | £8,362 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2002 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Ad 24/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Company name changed A.P.L.E. logistics LIMITED\certificate issued on 13/07/01 (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 March 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 August 2000 | Return made up to 12/04/00; full list of members (6 pages) |
30 April 1999 | New director appointed (2 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
12 April 1999 | Incorporation (17 pages) |