Company NameAPS Design Limited
Company StatusDissolved
Company Number06204132
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date11 October 2016 (7 years, 6 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 NameAndrew Peter Sowa
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Knaith Close
Yarm
Cleveland
TS15 9TL
Secretary NameDorothy Sowa
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Kielder Rise
Hemlington
Middlesbrough
Cleveland
TS8 9HN

Location

Registered Address51 Knaith Close
Yarm
Cleveland
TS15 9TL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

60 at £1Andrew Peter Sowa
60.00%
Ordinary
40 at £1Dorothy Sowa
40.00%
Ordinary

Financials

Year2014
Net Worth£98,449
Cash£119,216
Current Liabilities£26,362

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Andrew Peter Sowa on 14 January 2015 (2 pages)
20 January 2015Director's details changed for Andrew Peter Sowa on 14 January 2015 (2 pages)
15 January 2015Registered office address changed from 1 Ivy Cottages Egglescliffe Stockton-on-Tees Cleveland TS16 9DG to 51 Knaith Close Yarm Cleveland TS15 9TL on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 1 Ivy Cottages Egglescliffe Stockton-on-Tees Cleveland TS16 9DG to 51 Knaith Close Yarm Cleveland TS15 9TL on 15 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Registered office address changed from 120B High Street Yarm TS15 9AU on 17 April 2012 (1 page)
17 April 2012Director's details changed for Andrew Peter Sowa on 11 April 2012 (2 pages)
17 April 2012Registered office address changed from 120B High Street Yarm TS15 9AU on 17 April 2012 (1 page)
17 April 2012Director's details changed for Andrew Peter Sowa on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
7 May 2009Return made up to 05/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 05/04/08; full list of members (3 pages)
27 August 2008Return made up to 05/04/08; full list of members (3 pages)
12 June 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
12 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
5 April 2007Incorporation (13 pages)
5 April 2007Incorporation (13 pages)