Company NameA & P Services Ltd
Company StatusDissolved
Company Number06602308
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMrs Joanne Robson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Segedunum Business Centre Station Road
Wallsend
NE28 6HQ

Contact

Websiteaccountancyandpayroll.co.uk
Telephone0191 2630020
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Joanne Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,311
Cash£1,311

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
30 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
30 May 2018Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 30 May 2018 (1 page)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
31 March 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 June 2011Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Register inspection address has been changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA England (1 page)
1 June 2011Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages)
1 June 2011Director's details changed for Mrs Joanne Robson on 1 April 2011 (2 pages)
1 June 2011Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page)
1 June 2011Registered office address changed from a & P Services 29a Coast Road Wallsend NE28 8DA on 1 June 2011 (1 page)
1 June 2011Register inspection address has been changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA England (1 page)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Mrs Joanne Robson on 27 May 2010 (2 pages)
5 July 2010Director's details changed for Mrs Joanne Robson on 27 May 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
2 July 2010Annual return made up to 27 May 2009 with a full list of shareholders (3 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 June 2009Director's change of particulars / joanne robson / 16/06/2009 (1 page)
16 June 2009Director's change of particulars / joanne robson / 16/06/2009 (1 page)
27 May 2008Incorporation (6 pages)
27 May 2008Incorporation (6 pages)