Company NameApconsys Ltd.
Company StatusDissolved
Company Number04153513
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameASR Prosess Control Systems Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJanice Susan Kivi
NationalityBritish
StatusClosed
Appointed06 February 2001(1 day after company formation)
Appointment Duration4 years, 3 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address72 Stockton Road
Middlesbrough
Cleveland
TS5 4AQ
Director NameMr Thornley Barnett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Tyne Dale Drive
Blyth
Northumberland
NE24 4DW
Director NameBrian Moon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 21 February 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 48 Collingwood Court
Riverside Park
Riverside Park Industrial Estate
Middlesbrough
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2003Return made up to 14/01/03; full list of members (8 pages)
1 March 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Company name changed asr prosess control systems LTD\certificate issued on 27/02/03 (2 pages)
22 October 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: unit 15 south bank business centre normanby road south bank cleveland TS6 6RS (1 page)
6 July 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
6 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
16 April 2002New secretary appointed (2 pages)
22 March 2002Ad 07/12/01--------- £ si 100@1=100 £ ic 150/250 (3 pages)
7 December 2001Ad 19/10/01--------- £ si 10@1=10 £ ic 130/140 (3 pages)
7 December 2001Ad 19/10/01--------- £ si 10@1=10 £ ic 120/130 (3 pages)
7 December 2001Ad 06/02/01--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 December 2001Ad 19/10/01--------- £ si 10@1=10 £ ic 140/150 (3 pages)
7 December 2001Ad 19/10/01--------- £ si 10@1=10 £ ic 100/110 (3 pages)
7 December 2001Ad 19/10/01--------- £ si 10@1=10 £ ic 110/120 (3 pages)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 September 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: unit 26 south bank business centre, normanby road cleveland TS6 6RS (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)