Marple
Stockport
Cheshire
SK6 6PA
Secretary Name | Stephen Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(31 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2011) |
Role | Managing Director |
Correspondence Address | Beech Mount 117 Station Road Marple Stockport Cheshire SK6 6PA |
Director Name | Michael Derek Hatton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 August 2011) |
Role | Company Director |
Correspondence Address | The Stables Golborne Road Winwick Warrington Cheshire WA2 8LF |
Director Name | Mrs Carole Cunningham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2008) |
Role | Secretary |
Correspondence Address | 214 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mr Patrick Shaun Cunningham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2008) |
Role | Company Chairman & Secretary |
Correspondence Address | 214 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Mr Neil Anthony Harrop |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1997) |
Role | Joint Systems Director |
Country of Residence | England |
Correspondence Address | 72 Tatton Road South Heaton Mersey Stockport Cheshire SK4 4LX |
Director Name | Stephen Robert Parry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 1996) |
Role | Sales Director |
Correspondence Address | 1 Maple Drive Timperley Altrincham Cheshire WA15 7YQ |
Secretary Name | Mr Patrick Shaun Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 214 Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Director Name | Shaun David Cunningham |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 February 2008) |
Role | Joint Systems Director |
Correspondence Address | Lane End Cottage 80 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EN |
Director Name | Tracey Carole Mottershead |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2008) |
Role | Office Manager |
Correspondence Address | 38 Dale Road Marple Stockport Cheshire SK6 6HA |
Director Name | Jane Stewart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(31 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | 117 Station Road Marple Stockport Cheshire SK6 6PA |
Director Name | Frank John Hanna |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2008(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 12 Kildare Road Manchester Greater Manchester M21 0YR |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25k at 1 | Apg Highlight LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,776 |
Cash | £32,227 |
Current Liabilities | £857,592 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 May 2011 | Administrator's progress report to 4 May 2011 (20 pages) |
23 May 2011 | Administrator's progress report to 4 May 2011 (20 pages) |
23 May 2011 | Administrator's progress report to 4 May 2011 (20 pages) |
11 May 2011 | Notice of move from Administration to Dissolution on 4 May 2011 (20 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
11 May 2011 | Notice of move from Administration to Dissolution (20 pages) |
11 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 May 2011 | Receiver's abstract of receipts and payments to 4 May 2011 (2 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (21 pages) |
15 December 2010 | Administrator's progress report to 11 November 2010 (21 pages) |
23 July 2010 | Notice of deemed approval of proposals (1 page) |
23 July 2010 | Notice of deemed approval of proposals (1 page) |
9 July 2010 | Statement of administrator's proposal (30 pages) |
9 July 2010 | Statement of administrator's proposal (30 pages) |
28 May 2010 | Notice of appointment of receiver or manager (3 pages) |
28 May 2010 | Notice of appointment of receiver or manager (3 pages) |
25 May 2010 | Registered office address changed from 6 Gregson Road South Reddish Stockport Cheshire SK5 7SS on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 6 Gregson Road South Reddish Stockport Cheshire SK5 7SS on 25 May 2010 (2 pages) |
19 May 2010 | Appointment of an administrator (1 page) |
19 May 2010 | Appointment of an administrator (1 page) |
5 May 2010 | Termination of appointment of Frank Hanna as a director (1 page) |
5 May 2010 | Termination of appointment of Frank Hanna as a director (1 page) |
8 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Appointment Terminated Director jane stewart (1 page) |
30 October 2008 | Appointment terminated director jane stewart (1 page) |
30 October 2008 | Director appointed michael derek hatton (2 pages) |
30 October 2008 | Director appointed michael derek hatton (2 pages) |
30 October 2008 | Director appointed frank john hanna (2 pages) |
30 October 2008 | Director appointed frank john hanna (2 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
2 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 August 2004 | Return made up to 31/07/04; no change of members (8 pages) |
31 August 2004 | Return made up to 31/07/04; no change of members (8 pages) |
17 September 2003 | Return made up to 31/07/03; full list of members (10 pages) |
17 September 2003 | Return made up to 31/07/03; full list of members (10 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 March 2003 | Company name changed A.P.G. repro LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed A.P.G. repro LIMITED\certificate issued on 21/03/03 (2 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
12 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
10 October 1997 | Company name changed A.P.G. photo-litho LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed A.P.G. photo-litho LIMITED\certificate issued on 13/10/97 (2 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
10 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
12 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
16 November 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 April 1994 | New director appointed (2 pages) |
12 April 1994 | New director appointed (2 pages) |
19 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Resolutions
|
16 February 1987 | New director appointed (2 pages) |
16 February 1987 | New director appointed (2 pages) |
25 May 1982 | New secretary appointed (2 pages) |
25 May 1982 | New secretary appointed (2 pages) |
10 May 1977 | Allotment of shares (2 pages) |
10 May 1977 | Allotment of shares (2 pages) |
9 February 1977 | Incorporation (17 pages) |
9 February 1977 | Incorporation (17 pages) |