Company NameAPS (Independent Financial Solutions) Limited
Company StatusDissolved
Company Number04752148
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameEmma Louise Wilkie
NationalityBritish
StatusClosed
Appointed27 October 2003(5 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2009)
RoleProposed Director
Correspondence AddressGarrick House
4 Garrick Close, Brayton
Selby
North Yorkshire
YO8 9RL
Director NameMark Richard Anthony Wilkie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 18 August 2009)
RoleOperations Manager
Correspondence Address4 Garrick Close
Brayton
Selby
North Yorkshire
YO8 9RL
Director NameMrs Susan Margaret Wilkie
NationalityBritish
StatusResigned
Appointed27 October 2003(5 months, 4 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressGarrick House
Brayton
Selby
N Yorks
YO8 9RL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOrchard House
Bone Lane Campsall
Doncaster
South Yorkshire
DN6 9AW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishNorton
WardNorton & Askern
Built Up AreaCampsall

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2007Registered office changed on 23/10/07 from: garrick house, 4 garrick close brayton selby north yorkshire YO8 9RL (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
23 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Director's particulars changed (1 page)
26 August 2005Return made up to 02/05/05; full list of members (7 pages)
18 June 2004Director's particulars changed (2 pages)
15 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
31 October 2003New director appointed (1 page)
30 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Registered office changed on 29/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 October 2003Director resigned (1 page)
2 May 2003Incorporation (16 pages)