Company NameApc Group Limited
Company StatusDissolved
Company Number04817297
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameKathleen Wilson
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSunnyside
Norwood Grove Birkenshaw
Bradford
West Yorkshire
BD11 2HL
Secretary NameSarah Pinder
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 17 July 2007)
RoleCompany Director
Correspondence Address21 Ray Gate
Mount
Huddersfield
West Yorkshire
HD3 3TF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameTLP Chartered Accountants (Corporation)
StatusResigned
Appointed30 June 2004(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2005)
Correspondence Address3 Grove Park Court
Skipton Road
Harrogate
North Yorkshire
HG1 4DP

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Simon Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£99
Current Liabilities£19,651

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(3 pages)
26 September 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 100
(3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Mr Simon Wilson on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Simon Wilson on 30 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2008Return made up to 02/07/08; full list of members (3 pages)
11 September 2008Return made up to 02/07/08; full list of members (3 pages)
5 September 2008Director's change of particulars / simon wilson / 03/07/2007 (1 page)
5 September 2008Director's change of particulars / simon wilson / 03/07/2007 (1 page)
5 September 2008Appointment terminated secretary sarah pinder (1 page)
5 September 2008Appointment terminated secretary sarah pinder (1 page)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 September 2007Return made up to 02/07/07; no change of members (6 pages)
20 September 2007Return made up to 02/07/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 02/07/06; full list of members (6 pages)
22 August 2006Return made up to 02/07/06; full list of members (6 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
26 July 2004Return made up to 02/07/04; full list of members (6 pages)
26 July 2004Return made up to 02/07/04; full list of members (6 pages)
28 October 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 October 2003Particulars of contract relating to shares (4 pages)
28 October 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 October 2003Particulars of contract relating to shares (4 pages)
24 October 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
17 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
17 September 2003Registered office changed on 17/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)