Company NameAAP International Limited
Company StatusDissolved
Company Number05577242
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Gordon Paine
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Tomlins Avenue
Frimley
Camberley
Surrey
GU16 5LJ
Director NameMr Jason Michael Dorey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Richards Field
Chineham
Basingstoke
Hampshire
RG24 8JY
Director NameChristopher Mark Slade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleOperations Director
Correspondence Address88 Cabell Road
Park Barn
Guildford
Surrey
GU2 8JQ
Secretary NameMr Jason Michael Dorey
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Richards Field
Chineham
Basingstoke
Hampshire
RG24 8JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£14,207
Cash£16,563
Current Liabilities£97,205

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Appointment terminate, director and secretary jason michael dorey logged form (1 page)
20 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 December 2007Return made up to 28/09/07; full list of members (4 pages)
7 December 2006Return made up to 28/09/06; full list of members (4 pages)
23 October 2006Director resigned (1 page)
17 March 2006Ad 01/12/05--------- £ si 397@1=397 £ ic 3/400 (3 pages)
13 February 2006Registered office changed on 13/02/06 from: unit 4 white cottage farm lucas green road west end, woking surrey GU24 9LZ (1 page)
28 September 2005Secretary resigned (1 page)