Company NameAPS Construction Limited
DirectorsAnthony Leslie Colcombe and Keith Lindsay Woosnam
Company StatusDissolved
Company Number03786335
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Leslie Colcombe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address84 Primrose Street
Tonypandy
Mid Glamorgan
CF40 1BJ
Wales
Director NameKeith Lindsay Woosnam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1999(4 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleBuilder
Correspondence Address28 The Patch
Llanharry
Pontyclun
Mid Glamorgan
CF72 9LF
Wales
Secretary NameKeith Lindsay Woosnam
NationalityBritish
StatusCurrent
Appointed11 June 2000(1 year after company formation)
Appointment Duration23 years, 10 months
RoleBuilder
Correspondence Address28 The Patch
Llanharry
Pontyclun
Mid Glamorgan
CF72 9LF
Wales
Director NamePhillip John Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address19 Berw Road
Tonypandy
Mid Glamorgan
CF40 2HG
Wales
Secretary NameStephen Jones
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Belmont Terrace
Porth
Mid Glamorgan
CF39 9LB
Wales
Director NameStephen Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleBuilder
Correspondence Address3 Belmont Terrace
Porth
Mid Glamorgan
CF39 9LB
Wales

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£165,772
Gross Profit£55,368
Net Worth-£16,363
Cash£804
Current Liabilities£51,410

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 January 2005Dissolved (1 page)
21 October 2004Liquidators statement of receipts and payments (5 pages)
21 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2004Registered office changed on 09/09/04 from: 289 abbeydale road south sheffield yorkshire S17 3LB (1 page)
26 August 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (4 pages)
18 September 2003Liquidators statement of receipts and payments (10 pages)
12 September 2002Appointment of a voluntary liquidator (1 page)
5 September 2002Statement of affairs (12 pages)
5 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
8 August 2002Registered office changed on 08/08/02 from: 84 primrose street tonypandy mid glamorgan CF40 1BJ (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 July 2001Return made up to 10/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 10/06/00; full list of members (7 pages)
23 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned;director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 June 1999Incorporation (15 pages)