Company NameApprentice Zone Ltd
Company StatusDissolved
Company Number06893855
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Rowlett
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate Lodge Middle Handley
Sheffield
S21 5RN
Secretary NameMr Paul Rowlett
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Lodge Middle Handley
Sheffield
S21 5RN
Director NameMr Gary Stephen Davenport
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleAutomotive Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Linsdale Gardens
Gedling
Nottingham
Nottinghamshire
NG4 4GY
Director NameMr Steven John Picker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address44 Coronation Walk
Gedling
Nottingham
NG4 4AQ
Director NameMr Philip James Whitehouse
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Avonvale Road
Bristol
BS5 9RU
Director NameMr David Ian Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Cranberry Close
West Bridgford
Nottingham
NG2 7TQ

Contact

Websitewww.automotive-toolzone.co.uk

Location

Registered Address5 Carley Drive
Westfield
Sheffield
North Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

74 at £1Paul Rowlett
74.00%
Ordinary
13 at £1David Ward
13.00%
Ordinary
13 at £1Philip James Whitehouse
13.00%
Ordinary

Financials

Year2014
Net Worth-£10,186
Cash£6,817
Current Liabilities£27,119

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
12 February 2019Termination of appointment of David Ian Ward as a director on 28 April 2017 (1 page)
9 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
11 May 2018Termination of appointment of Philip James Whitehouse as a director on 30 March 2018 (1 page)
24 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
15 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
22 May 2015Director's details changed for Mr Philip James Whitehouse on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Philip James Whitehouse on 22 May 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
8 April 2014Termination of appointment of Steven Picker as a director (1 page)
8 April 2014Termination of appointment of Steven Picker as a director (1 page)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Director's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Secretary's details changed for Mr Paul Rowlett on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Mr Steven John Picker on 3 May 2013 (2 pages)
11 December 2012Termination of appointment of Gary Davenport as a director (1 page)
11 December 2012Termination of appointment of Gary Davenport as a director (1 page)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Director's details changed for Mr David Ward on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
3 May 2011Director's details changed for Mr David Ward on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mr David Ward on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Unit 8 Long Acre Close Holbrook Industrial Estate Half Way Sheffield S20 3FR on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mr Gary Stephen Davenport on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
16 September 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Steven John Picker on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Ward on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Philip James Whitehouse on 1 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Paul Rowlett on 1 May 2010 (1 page)
3 June 2010Director's details changed for Mr Paul Rowlett on 1 May 2010 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from unit 8 long acre way holbrook industrial estate, halfway sheffield S20 3FR united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 8 long acre way holbrook industrial estate, halfway sheffield S20 3FR united kingdom (1 page)
1 May 2009Incorporation (18 pages)
1 May 2009Incorporation (18 pages)