Company NameApc (Civils) Limited
Company StatusDissolved
Company Number03302530
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameGuildshelf (128) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoss Alexander Belch
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 28 August 2007)
RoleCompany Director
Correspondence Address11 13 Kittochside Road
Clarkston
Glasgow
G76 9AT
Scotland
Director NameAlexander Macbean Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 28 August 2007)
RoleConsultant
Correspondence AddressLednabra
Balfron Station
Stirlingshire
G63 0NG
Scotland
Secretary NameMr Michael Thomas McMahon
NationalityBritish
StatusClosed
Appointed11 August 1997(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 28 August 2007)
RoleCompany Director
Correspondence Address70b Seedhill Road
Paisley
Renfrewshire
PA1 1QT
Scotland
Director NameMr Derek Ivor Pollock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Netherdale Crescent
Netherton
Wishaw
Lanarkshire
ML2 0DN
Scotland
Director NameElizabeth Clow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1998)
RoleCompany Director
Correspondence Address1 Kingsborough Gardens
Hyndland
Glasgow
G12 9QA
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address110 Quayside House
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2007Receiver ceasing to act (1 page)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
4 November 2005Receiver's abstract of receipts and payments (2 pages)
8 October 2004Receiver's abstract of receipts and payments (2 pages)
8 October 2003Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
2 October 2001Receiver's abstract of receipts and payments (3 pages)
1 October 2001Receiver's abstract of receipts and payments (3 pages)
19 December 2000Receiver's abstract of receipts and payments (2 pages)
6 October 2000Receiver ceasing to act (1 page)
11 November 1999Receiver's abstract of receipts and payments (2 pages)
12 January 1999Administrative Receiver's report (16 pages)
9 October 1998Appointment of receiver/manager (1 page)
12 March 1998Return made up to 15/01/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Memorandum and Articles of Association (13 pages)
19 August 1997Ad 11/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (2 pages)
19 August 1997£ nc 100/10000 06/08/97 (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
19 August 1997New secretary appointed (2 pages)
30 May 1997Company name changed guildshelf (128) LIMITED\certificate issued on 02/06/97 (2 pages)
15 January 1997Incorporation (20 pages)