Company NameAPI (Suppliers) Limited
Company StatusDissolved
Company Number01799049
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 2 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameGuardpost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(29 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr John Douglas Barker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressOverton Grange Rystwood Road
Forest Row
East Sussex
RH18 5NB
Director NameDorothy Ann Bradley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameJohn Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange,Main Street
Old Harworth
Doncaster
South Yorkshire
DN11 8LB
Secretary NameDorothy Ann Bradley
NationalityBritish
StatusResigned
Appointed20 October 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Grange
Main Street Harworth
Doncaster
South Yorkshire
DN11 8LB
Director NameAndrew Thomas Coyne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 February 2000)
RoleCompany Director
Correspondence Address53 Ridley Drive
Stockton On Tees
Cleveland
TS20 1HE
Director NameMr Richard Emil Freudenberg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed09 May 2000(16 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2001(17 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three
South Langworthy Road
Salford
Greater Manchester
M50 2PW

Location

Registered Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Doncaster Pharmaceuticals LTD
50.00%
Ordinary
7k at £1Eurochem LTD
31.82%
Ordinary
4k at £1Eurochem LTD & Bowmore Medical Supplies LTD
18.18%
Ordinary
1 at £1Eurochem LTD & Doncaster Pharmaceuticals LTD
0.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
16 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 22,001
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 22,001
(4 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 22,001
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 22,001
(4 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
14 March 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 22,001
(4 pages)
14 March 2014Director's details changed for Mr Derek Andrew Wilson on 21 October 2013 (2 pages)
14 March 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 22,001
(4 pages)
14 March 2014Director's details changed for Mr Derek Andrew Wilson on 21 October 2013 (2 pages)
7 January 2014Full accounts made up to 30 April 2013 (10 pages)
7 January 2014Full accounts made up to 30 April 2013 (10 pages)
6 November 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
6 November 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 24 October 2013 (1 page)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
23 October 2013Appointment of Mr Derek Andrew Wilson as a director (2 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
2 January 2013Full accounts made up to 30 April 2012 (10 pages)
2 January 2013Full accounts made up to 30 April 2012 (10 pages)
14 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 30 April 2011 (11 pages)
2 January 2012Full accounts made up to 30 April 2011 (11 pages)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 30 April 2010 (11 pages)
6 January 2011Full accounts made up to 30 April 2010 (11 pages)
3 February 2010Full accounts made up to 30 April 2009 (10 pages)
3 February 2010Full accounts made up to 30 April 2009 (10 pages)
4 December 2009Director's details changed for Mr Ian Colin Brownlee on 20 October 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Stephanie Joy Ellison on 20 October 2009 (1 page)
4 December 2009Secretary's details changed for Ms Stephanie Joy Ellison on 20 October 2009 (1 page)
4 December 2009Director's details changed for Mr Ian Colin Brownlee on 20 October 2009 (2 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 February 2009Full accounts made up to 30 April 2008 (9 pages)
3 February 2009Full accounts made up to 30 April 2008 (9 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
3 February 2008Full accounts made up to 30 April 2007 (9 pages)
3 February 2008Full accounts made up to 30 April 2007 (9 pages)
16 November 2007Return made up to 20/10/07; full list of members (3 pages)
16 November 2007Return made up to 20/10/07; full list of members (3 pages)
6 February 2007Full accounts made up to 30 April 2006 (11 pages)
6 February 2007Full accounts made up to 30 April 2006 (11 pages)
30 January 2007Return made up to 20/10/06; full list of members (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Return made up to 20/10/06; full list of members (3 pages)
30 January 2007Director resigned (1 page)
2 February 2006Full accounts made up to 30 April 2005 (10 pages)
2 February 2006Full accounts made up to 30 April 2005 (10 pages)
19 December 2005Return made up to 20/10/05; full list of members (3 pages)
19 December 2005Return made up to 20/10/05; full list of members (3 pages)
3 February 2005Full accounts made up to 30 April 2004 (11 pages)
3 February 2005Full accounts made up to 30 April 2004 (11 pages)
10 December 2004Return made up to 20/10/04; full list of members (3 pages)
10 December 2004Return made up to 20/10/04; full list of members (3 pages)
18 October 2004Return made up to 20/10/03; full list of members (8 pages)
18 October 2004Return made up to 20/10/03; full list of members (8 pages)
2 February 2004Full accounts made up to 30 April 2003 (9 pages)
2 February 2004Full accounts made up to 30 April 2003 (9 pages)
7 January 2003Full accounts made up to 30 April 2002 (9 pages)
7 January 2003Full accounts made up to 30 April 2002 (9 pages)
6 January 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
14 September 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Registered office changed on 23/08/01 from: doncaster pharmaceuticals group unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page)
23 August 2001Registered office changed on 23/08/01 from: doncaster pharmaceuticals group unit 6 kirk sandall industrial estate doncaster DN3 1QR (1 page)
22 March 2001Full accounts made up to 30 April 2000 (7 pages)
22 March 2001Full accounts made up to 30 April 2000 (7 pages)
2 February 2001Full accounts made up to 30 April 1999 (6 pages)
2 February 2001Full accounts made up to 30 April 1999 (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
14 April 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
10 August 1999Return made up to 20/10/98; full list of members (6 pages)
10 August 1999Return made up to 20/10/98; full list of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 April 1998 (10 pages)
9 March 1999Full accounts made up to 30 April 1998 (10 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 June 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
10 November 1995Return made up to 20/10/95; full list of members (6 pages)
10 November 1995Return made up to 20/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
2 November 1987Nc inc already adjusted (1 page)
2 November 1987Nc inc already adjusted (1 page)
23 October 1986Return made up to 23/09/85; full list of members (6 pages)
23 October 1986Return made up to 23/09/85; full list of members (6 pages)
13 June 1984Company name changed\certificate issued on 13/06/84 (2 pages)
13 June 1984Company name changed\certificate issued on 13/06/84 (2 pages)
12 March 1984Incorporation (17 pages)
12 March 1984Incorporation (17 pages)