Company NameAPSH Limited
Company StatusDissolved
Company Number03732269
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesAeon Pipe Systems Limited and Aeon Pipe Systems Holdings Limited

Business Activity

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

Directors

Director NameArnaud Kerhuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed16 October 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 18 August 2009)
RoleSales Director
Country of ResidenceFrance
Correspondence Address21 Villa Santos
Dumont 75015
Paris
France
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter John Woodward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Braidley Road
Bournemouth
Hampshire
BH2 6JX
Secretary NameMillicent Jane Taylor
NationalityBritish
StatusResigned
Appointed23 April 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 August 1999)
RoleCompany Director
Correspondence Address1 Rose Cottage Ewhurst Road
Peaslake
Guildford
Surrey
GU5 9RP
Secretary NameMr Martin Vivian Athey
NationalityBritish
StatusResigned
Appointed26 July 1999(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Bell House Bayham Abbey
Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NameMr Ronald Ellis Grandage
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address15 Close Lea Way
Rastrick
Brighouse
West Yorkshire
HD6 3DF
Director NameMillicent Jane Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 Rose Cottage Ewhurst Road
Peaslake
Guildford
Surrey
GU5 9RP
Director NameMillicent Jane Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address21 West Down
Great Bookham
Surrey
KT23 4LJ
Director NameArnaud Kerhuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed04 October 1999(6 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Villa Santos
Dumont 75015
Paris
France
Secretary NameMr Clive Raymond Thomas
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Quat Goose Lane
Swindon Village
Cheltenham
Gloucestershire
GL51 9RX
Wales
Secretary NameChristopher Ian Hope
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea 82 Cleveland Avenue
Darlington
County Durham
DL3 7BE
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Secretary NameMr Richard John Dent Lowery
NationalityBritish
StatusResigned
Appointed16 October 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT

Location

Registered AddressBelasis Business Centre
Coxwold Way Belasis Hall
Technology Park Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Appointment terminated secretary richard lowery (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Appointment terminated director richard lowery (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
5 June 2007Return made up to 12/03/07; full list of members (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
29 August 2006Full accounts made up to 31 December 2005 (16 pages)
21 July 2006Director resigned (1 page)
3 April 2006Return made up to 12/03/06; full list of members (7 pages)
20 February 2006Registered office changed on 20/02/06 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Full accounts made up to 30 June 2005 (13 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
29 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
22 November 2005Company name changed aeon pipe systems holdings limit ed\certificate issued on 22/11/05 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Company name changed aeon pipe systems LIMITED\certificate issued on 02/11/05 (2 pages)
30 September 2005Registered office changed on 30/09/05 from: surrey technology centre surrey research park guildford surrey GU2 7YG (1 page)
18 August 2005Aud res sec 394 (1) (1 page)
8 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Full accounts made up to 31 December 2003 (12 pages)
5 January 2005Particulars of mortgage/charge (11 pages)
14 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Registered office changed on 04/10/03 from: napier house 14-16 mount ephraim road tunbridge wells TN1 1EE (1 page)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 12/03/02; full list of members (7 pages)
10 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2001Return made up to 12/03/01; full list of members (7 pages)
21 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
3 January 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
21 November 2000New director appointed (2 pages)
10 May 2000Return made up to 12/03/00; full list of members (7 pages)
17 December 1999New director appointed (2 pages)
27 October 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
13 October 1999Company name changed aeon valves LIMITED\certificate issued on 14/10/99 (2 pages)
22 September 1999Ad 31/07/99--------- £ si 8099@1=8099 £ ic 1/8100 (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: sussex house grange road uckfield east sussex TN22 1QU (1 page)
21 June 1999Director resigned (1 page)
5 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1999Company name changed gravidlax LIMITED\certificate issued on 29/04/99 (3 pages)
28 April 1999£ nc 1000/10000 23/04/99 (1 page)
12 March 1999Incorporation (15 pages)