Company NameAPP Plant & Equipment Limited
Company StatusDissolved
Company Number06904592
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 12 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Holroyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snow Hill Rise
Wakefield
West Yorkshire
WF1 2UA
Director NameMr Paul Christopher Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm, 11 Glebe Street
Warmsworth
Doncaster
DN4 9JU
Secretary NameMr Alan Holroyd
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snow Hill Rise
Wakefield
West Yorkshire
WF1 2UA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressApplegarth Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressUnit 14 And 15 Flanshaw Industrial Estate
Flanshaw Way
Wakefield
Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alan Holroyd
50.00%
Ordinary
1 at £1Paul Christopher Price
50.00%
Ordinary

Financials

Year2014
Net Worth£2,295
Current Liabilities£105,247

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Paul Price on 13 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Alan Holroyd on 12 May 2010 (2 pages)
22 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Paul Price on 13 May 2010 (2 pages)
18 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
18 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
28 May 2009Appointment terminated director diana redding (1 page)
28 May 2009Appointment Terminated Director diana redding (1 page)
28 May 2009Director and secretary appointed alan holroyd (2 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 May 2009Director and secretary appointed alan holroyd (2 pages)
28 May 2009Appointment terminated secretary reddings company secretary LIMITED (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 May 2009Appointment Terminated Secretary reddings company secretary LIMITED (1 page)
28 May 2009Director appointed paul christopher price (2 pages)
28 May 2009Director appointed paul christopher price (2 pages)
13 May 2009Incorporation (18 pages)
13 May 2009Incorporation (18 pages)