Company NameIAPC UK Limited
Company StatusDissolved
Company Number03868456
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameSupplyvalue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElena Marchiotto
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 09 February 2010)
RoleFinance Manager
Correspondence AddressVia Maria Teresa Di Calcutta N.40/B
Legnago
Verona 37045
Foreign
Director NameFrank Bonfanti
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusClosed
Appointed15 May 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 09 February 2010)
RoleFood Company Executive
Correspondence AddressVia Den Luigi Sturzo 21123
Verolanuova
Brescia 25028
Italy
Director NameWalter George
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2010)
RoleFood Company Executive
Correspondence Address6120 Timberidge
Parksville
Missouri 64152
United States
Secretary NameWalter George
NationalityAmerican
StatusClosed
Appointed18 May 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2010)
RoleFood Company Executive
Correspondence Address6120 Timberidge
Parksville
Missouri 64152
United States
Director NameJerry Haskell Dear
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2001)
RoleExecutive
Correspondence Address6550 Nw Monticello
Kansas City
Mo 64152
Director NameWarren Schmidgall
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2006)
RoleExecutive
Correspondence Address3630 Sw Canterbury
Topeka
Ks 66610
Secretary NameJerry Haskell Dear
NationalityAmerican
StatusResigned
Appointed23 November 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2001)
RoleExecutive
Correspondence Address6550 Nw Monticello
Kansas City
Mo 64152
Director NameMr Nigel Singh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 27 April 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Tockwith Road, Long Marston
York
YO26 7PQ
Director NameWillard Matthew Duffield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2002)
RoleManaging Director
Correspondence Address18 Via Monte Falo
Localita Barcuzzi
Lonato
Brescia 25017
Italy
Secretary NameWillard Matthew Duffield
NationalityAmerican
StatusResigned
Appointed04 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2002)
RoleManaging Director
Correspondence Address18 Via Monte Falo
Localita Barcuzzi
Lonato
Brescia 25017
Italy
Director NameAndrea Ghia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2002(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressVia Tevere 7
20020
Lainate (Mi)
Italy
Secretary NameWarren Schmidgall
NationalityAmerican
StatusResigned
Appointed19 September 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address3630 Sw Canterbury
Topeka
Ks 66610
Director NameGeorge Shadid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2006(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 May 2007)
RoleExecutive Vp And Cfo
Correspondence Address801 West 58th Terrace
Kansas City
Missouri 64113
United States
Secretary NameGeorge Shadid
NationalityAmerican
StatusResigned
Appointed11 July 2006(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 May 2007)
RoleExecutive Vp And Cfo
Correspondence Address801 West 58th Terrace
Kansas City
Missouri 64113
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArabesque House
Monks Cross Drive
Huntington York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth-£714
Cash£176
Current Liabilities£1,900

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2009Solvency statement dated 17/06/09 (2 pages)
8 July 2009Solvency Statement dated 17/06/09 (2 pages)
8 July 2009Memorandum and Articles of Association (5 pages)
8 July 2009Memorandum and Articles of Association (5 pages)
8 July 2009Statement by Directors (2 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Share prem a/c reduced bt £764553 17/06/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c reduced bt £764553 17/06/2009
(1 page)
8 July 2009Memorandum of capital - 08/07/09 (2 pages)
8 July 2009Statement by directors (2 pages)
8 July 2009Memorandum of capital - 08/07/09 (2 pages)
8 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
8 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 November 2008Return made up to 29/10/08; no change of members (10 pages)
25 November 2008Return made up to 29/10/08; no change of members (10 pages)
14 December 2007Return made up to 29/10/07; no change of members (7 pages)
14 December 2007Return made up to 29/10/07; no change of members (7 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
2 April 2007Full accounts made up to 30 September 2006 (14 pages)
30 March 2007Full accounts made up to 30 September 2005 (16 pages)
30 March 2007Full accounts made up to 30 September 2005 (16 pages)
29 March 2007New director appointed (3 pages)
29 March 2007Return made up to 29/10/06; full list of members (7 pages)
29 March 2007Return made up to 29/10/06; full list of members (7 pages)
29 March 2007New director appointed (3 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
18 May 2006Return made up to 29/10/05; full list of members (7 pages)
18 May 2006Return made up to 29/10/05; full list of members (7 pages)
16 May 2005Full accounts made up to 30 September 2004 (18 pages)
16 May 2005Full accounts made up to 30 September 2004 (18 pages)
17 November 2004Return made up to 29/10/04; full list of members (7 pages)
17 November 2004Return made up to 29/10/04; full list of members (7 pages)
29 September 2004Full accounts made up to 30 September 2003 (15 pages)
29 September 2004Full accounts made up to 30 September 2003 (15 pages)
7 September 2004Registered office changed on 07/09/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
7 September 2004Registered office changed on 07/09/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 August 2003Full accounts made up to 30 September 2002 (16 pages)
16 August 2003Full accounts made up to 30 September 2002 (16 pages)
12 August 2003Registered office changed on 12/08/03 from: 44 monkgate york north yorkshire YO31 7HF (1 page)
12 August 2003Registered office changed on 12/08/03 from: 44 monkgate york north yorkshire YO31 7HF (1 page)
2 December 2002Return made up to 29/10/02; full list of members (7 pages)
2 December 2002Return made up to 29/10/02; full list of members (7 pages)
3 October 2002New secretary appointed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
17 August 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 2606058/2606059 (2 pages)
17 August 2002Statement of affairs (9 pages)
17 August 2002Statement of affairs (9 pages)
17 August 2002Ad 28/03/02--------- £ si 1@1=1 £ ic 2606058/2606059 (2 pages)
7 May 2002Full accounts made up to 30 September 2001 (15 pages)
7 May 2002Full accounts made up to 30 September 2001 (15 pages)
27 November 2001Return made up to 29/10/01; full list of members (7 pages)
27 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
27 July 2001Full accounts made up to 30 September 2000 (15 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
29 November 2000Return made up to 29/10/00; full list of members (7 pages)
29 November 2000Return made up to 29/10/00; full list of members (7 pages)
10 April 2000Registered office changed on 10/04/00 from: pickfords wharf clink street london SE1 9DG (1 page)
10 April 2000New director appointed (1 page)
10 April 2000New director appointed (1 page)
10 April 2000Registered office changed on 10/04/00 from: pickfords wharf clink street london SE1 9DG (1 page)
6 April 2000Statement of affairs (7 pages)
6 April 2000Statement of affairs (7 pages)
6 April 2000Ad 21/12/99--------- £ si 2606057@1=2606057 £ ic 1/2606058 (2 pages)
6 April 2000Ad 21/12/99--------- £ si 2606057@1=2606057 £ ic 1/2606058 (2 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 March 2000£ nc 1000/3000000 20/12/99 (1 page)
14 March 2000£ nc 1000/3000000 20/12/99 (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 February 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
17 February 2000Registered office changed on 17/02/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
17 February 2000Registered office changed on 17/02/00 from: royex house aldermanbury square london EC2V 7HR (1 page)
17 February 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
28 January 2000Company name changed supplyvalue LIMITED\certificate issued on 28/01/00 (2 pages)
28 January 2000Company name changed supplyvalue LIMITED\certificate issued on 28/01/00 (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Incorporation (13 pages)