Company NameAPP PC Connect Limited
Company StatusDissolved
Company Number10256982
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Paul Connelly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
4 April 2023Application to strike the company off the register (1 page)
15 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
5 August 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
6 October 2021Micro company accounts made up to 30 June 2021 (6 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
6 January 2021Change of details for Mrs Nichola Connelly as a person with significant control on 21 December 2020 (2 pages)
6 January 2021Director's details changed for Mr Paul Connelly on 21 December 2020 (2 pages)
6 January 2021Change of details for Mr Paul Connelly as a person with significant control on 21 December 2020 (2 pages)
19 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 July 2017Notification of Nichola Connelly as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
25 July 2017Notification of Paul Connelly as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
25 July 2017Notification of Nichola Connelly as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Paul Connelly as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Paul Connelly as a person with significant control on 1 July 2016 (2 pages)
25 July 2017Notification of Nichola Connelly as a person with significant control on 25 July 2017 (2 pages)
31 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 31 March 2017 (1 page)
31 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 31 March 2017 (1 page)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)