Company NameAPA (Asset Protection Administration) Limited
Company StatusDissolved
Company Number02729099
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJanette Moore
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Smeeton Road
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0LG
Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed27 September 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr John Strutt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Home Close
Dingley
Market Harborough
Leicestershire
LE16 8QU
Secretary NameJanette Moore
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address15 Smeeton Road
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0LG
Secretary NameDavid Glyn Linton
NationalityBritish
StatusResigned
Appointed09 November 2005(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2006)
RoleSolicitor
Correspondence AddressHighwood 13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEaga House
Archbold Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (2 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 May 2007 (14 pages)
20 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: the terminal building union wharf, leicester road market harborough leicestershire LE16 7UW (1 page)
11 December 2006Full accounts made up to 31 May 2006 (22 pages)
29 November 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (1 page)
2 August 2006Return made up to 06/07/06; full list of members (3 pages)
12 April 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
24 February 2006Full accounts made up to 31 July 2005 (17 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (2 pages)
26 July 2005Return made up to 06/07/05; full list of members (3 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2003Ad 24/09/03--------- £ si 14000@1=14000 £ ic 6000/20000 (2 pages)
12 November 2003Nc inc already adjusted 23/09/03 (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
30 October 2002Registered office changed on 30/10/02 from: three crowns yard high street market harborough leicestershire LE16 7AF (1 page)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 May 2000Registered office changed on 22/05/00 from: 6 home close dingley market harborough leicestershire LE16 8QU (1 page)
8 July 1999Return made up to 06/07/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 July 1998Return made up to 06/07/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 August 1996Return made up to 06/07/96; full list of members (6 pages)
6 June 1996Ad 31/05/96--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 July 1992Incorporation (13 pages)