Company NameAcademic Property Investments Limited
Company StatusDissolved
Company Number03663025
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 6 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLee Stuart Candlish
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2009)
RoleManager
Correspondence Address37 Coldstream
Ouston
Chester-Le-Street
DH2 1LH
Director NameDenis Pascoe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2009)
RoleManager
Correspondence Address37 Broomhall Drive
Broompark Estate
Durham
County Durham
DH7 7NX
Secretary NameDenis Pascoe
NationalityBritish
StatusClosed
Appointed02 September 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 17 June 2009)
RoleManager
Correspondence Address37 Broomhall Drive
Broompark Estate
Durham
County Durham
DH7 7NX
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Director NameArthur Ramsden
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1998(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressBridge Bungalows
Burstwick
Hull
North Humberside
HU12 9JS
Director NameAvril Pascoe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address37 Broom Hall Drive
Broompark Estate
County Durham
DH7 7NX

Location

Registered AddressUnit 7 Vance Business Park
Norwood Road
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£530,695
Net Worth£9,620
Cash£42,743
Current Liabilities£64,544

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
24 January 2007Order of court to wind up (2 pages)
4 December 2006Notice of completion of voluntary arrangement (6 pages)
3 February 2006Return made up to 06/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
2 February 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
16 August 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 July 2005Registered office changed on 26/07/05 from: suite 7 vance business park norwood road gateshead tyne and wear NE11 9NE (1 page)
28 June 2005Return made up to 06/11/04; full list of members (7 pages)
22 June 2005Director resigned (1 page)
16 June 2005Registered office changed on 16/06/05 from: suite 2 vance business park norwood road gateshead NE11 9NE (1 page)
12 April 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 January 2004Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 May 2003Ad 01/12/02--------- £ si 9@1=9 £ ic 3/12 (2 pages)
18 April 2003Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
2 April 2003Ad 07/11/01-06/11/02 £ si 2@1=2 £ ic 1/3 (2 pages)
3 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
7 December 2001Return made up to 06/11/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
12 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 06/11/99; full list of members (6 pages)
21 January 2000New director appointed (2 pages)
13 January 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page)
5 January 2000Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
6 November 1998Incorporation (13 pages)