Company NameA & P Ltd.
Company StatusDissolved
Company Number03333421
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRichard Michael Landale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Glendale Road
Wooler
Northumberland
NE71 6DW
Secretary NameRichard Michael Landale
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Glendale Road
Wooler
Northumberland
NE71 6DW
Director NameAilsa Mary Grant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleClinical Aromatherapist
Correspondence Address10 Common Road
Wooler
Northumberland
NE71 6PB
Director NamePeter Heaton Reddihough
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Palace Street East
Berwick-Upon-Tweed
Northumberland
TD15 1HT
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01249 320434
Telephone regionChippenham

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

170k at £1Peter Heaton Reddihough
100.00%
Ordinary

Financials

Year2014
Net Worth£210,356
Cash£31,480
Current Liabilities£107,547

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 March 1998Delivered on: 20 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old vicarage cottage road wooler northumberland t/n ND100797.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
15 June 2022Application to strike the company off the register (3 pages)
15 June 2022Statement of capital on 15 June 2022
  • GBP 1
(3 pages)
31 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2022Statement by Directors (1 page)
31 May 2022Solvency Statement dated 30/04/21 (1 page)
9 May 2022Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 9 May 2022 (1 page)
20 April 2022Second filing of Confirmation Statement dated 1 March 2017 (3 pages)
19 April 2022Cessation of Peter Heaton Reddihough as a person with significant control on 6 April 2016 (1 page)
19 April 2022Notification of Lindy Reddihough as a person with significant control on 6 April 2016 (2 pages)
30 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 November 2018Registered office address changed from 18-20 Glendale Road Wooler Northumberland NE71 6DW to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 29 November 2018 (1 page)
27 March 2018Satisfaction of charge 1 in full (4 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022.
(6 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 170,000
(4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 170,000
(4 pages)
22 March 2016Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page)
22 March 2016Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,000
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,000
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 170,000
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 170,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 170,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 170,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Richard Michael Landale on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Heaton Reddihough on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Heaton Reddihough on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Richard Michael Landale on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Heaton Reddihough on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Richard Michael Landale on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
30 April 2008Return made up to 10/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 10/03/07; full list of members (7 pages)
26 March 2007Return made up to 10/03/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
23 March 2006Return made up to 10/03/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
26 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Return made up to 10/03/99; no change of members (4 pages)
7 April 1999Return made up to 10/03/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 May 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
24 July 1997Nc inc already adjusted 13/03/97 (1 page)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1997Nc inc already adjusted 13/03/97 (1 page)
24 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997Incorporation (16 pages)
10 March 1997Incorporation (16 pages)