Company NameA P M Construction Limited
Company StatusDissolved
Company Number05414889
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date26 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony Paul Murphy
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleManager
Correspondence Address11 Manor Park
Benton
Newcastle Upon Tyne
NE7 7FS
Secretary NameRebecca Louise Murphy
NationalityIrish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleSecretary
Correspondence Address11 Manor Park
Benton
Newcastle Upon Tyne
NE7 7FS
Director NameMr Gary Lawrence
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Abbey Meadows
Morpeth
Northumberland
NE61 2YD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 6d Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth£382
Cash£3

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Return made up to 06/04/07; full list of members
  • 363(287) ‐ Registered office changed on 18/05/07
(7 pages)
18 May 2007Registered office changed on 18/05/07 from: 50A briar edge forest hall newcastle upon tyne tyne & wear NE12 7JN (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Registered office changed on 05/12/05 from: 31 williams park benton newcastle upon tyne tyne & wear NE12 8BL (1 page)
16 June 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)