Company NameApc Exhibition Shop Fitting & Displays Limited
Company StatusDissolved
Company Number04817696
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameApc Exhibition & Design Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing 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 AddressCentral House 47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameSarah Pinder
NationalityBritish
StatusClosed
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address21 Ray Gate
Mount
Huddersfield
West Yorkshire
HD3 3TF
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
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 AddressCentral House
47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Apc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
10 September 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
30 April 2012Statement of affairs with form 4.19 (6 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-25
(1 page)
30 April 2012Statement of affairs with form 4.19 (6 pages)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 11 April 2012 (2 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 1
(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 1
(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 1
(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)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 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 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 September 2008Return made up to 02/07/08; full list of members (3 pages)
1 September 2008Return made up to 02/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (4 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)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 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 (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 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (4 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)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 July 2004Return made up to 02/07/04; full list of members (6 pages)
21 July 2004Company name changed apc exhibition & design LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed apc exhibition & design LIMITED\certificate issued on 21/07/04 (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
17 September 2003New secretary 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 2003New secretary appointed (2 pages)
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)
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)