Company NameAccident Prevention Nets Limited
Company StatusDissolved
Company Number04390729
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameTony Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleRoofing Contractor
Correspondence AddressEllsmere
14 Drybourne Park
Shildon
County Durham
DL4 1JA
Director NameLesley Simpson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEllsmere
14 Drybourne Park
Shildon
DL4 1JA
Secretary NameTony Fletcher
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleRoofing Contractor
Correspondence AddressEllsmere
14 Drybourne Park
Shildon
County Durham
DL4 1JA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
7 January 2004Director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
2 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Registered office changed on 18/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
8 March 2002Incorporation (15 pages)