Company NameAPSO Limited
Company StatusDissolved
Company Number01720120
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameJonathan Bragdon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2006(23 years, 7 months after company formation)
Appointment Duration3 years (closed 29 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 2255
Chattanooga
Tennessee
United States
Director NameRay Moncrief
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2006(23 years, 7 months after company formation)
Appointment Duration3 years (closed 29 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address321 Canyon Drive
London
Kentucky
United States
Director NamePhilip Stephen Muffitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 December 1999)
RoleComputer Manager And Manager
Correspondence Address43 Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0NW
Secretary NameWendy Collinson
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address43 Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0NW
Director NameJulia Naomi Witten
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleSales Director
Correspondence Address21 Fenton Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7EX
Director NameJames Douglas Harrison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(12 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 December 2006)
RoleManaging Director
Correspondence AddressThe Barn Grange Farm
Carters Lane Middleton
Ilkley
West Yorkshire
LS29 0DQ
Secretary NamePhilip Stephen Muffitt
NationalityBritish
StatusResigned
Appointed01 January 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address43 Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0NW
Director NameAlan Patrick Simes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2001)
RoleDirector Of Software Devel.
Correspondence Address1c Beach Road
Emsworth
Hampshire
PO10 7JS
Director NameAdrian Corns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 October 2001)
RoleFinancial Director
Correspondence Address3 Meadow Rise
Giggleswick
North Yorkshire
BD24 0EF
Secretary NameAdrian Corns
NationalityBritish
StatusResigned
Appointed14 December 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence Address3 Meadow Rise
Giggleswick
North Yorkshire
BD24 0EF
Director NameAlan David Hancock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address219 Parkgate
Upper College Street
Nottingham
NG1 5AP
Director NameMr Andrew Jason Shipman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 New York Cottages
Rawdon
Leeds
West Yorkshire
LS19 6JH
Secretary NameMr Marcus Nathan Jessop
NationalityBritish
StatusResigned
Appointed05 February 2001(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Coppin Hall Lane
Mirfield
West Yorkshire
WF14 0EJ
Director NameCharles De Boismaison White
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2003)
RoleChairman
Correspondence AddressQuartier Le Touron
84220 Gordes
Vauclause 84220
France
Secretary NameMr Andrew Jason Shipman
NationalityBritish
StatusResigned
Appointed28 February 2003(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New York Cottages
Rawdon
Leeds
West Yorkshire
LS19 6JH

Location

Registered AddressBlackfriar's House
The Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Accounts for a small company made up to 31 May 2008 (5 pages)
19 March 2009Accounts for a small company made up to 31 May 2007 (5 pages)
6 March 2009Registered office changed on 06/03/2009 from, design innovation centre 46 the calls, leeds, LS2 7EY (1 page)
1 September 2008Appointment terminated secretary andrew shipman (1 page)
1 September 2008Appointment terminated director andrew shipman (1 page)
13 August 2008Registered office changed on 13/08/2008 from, studio 2 46 the calls, leeds, LS2 7EY (1 page)
13 August 2008Return made up to 18/05/08; full list of members (4 pages)
22 May 2008Auditor's resignation (1 page)
1 October 2007Accounts for a small company made up to 31 May 2006 (5 pages)
3 August 2007Return made up to 18/05/07; full list of members (2 pages)
20 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
9 August 2006Return made up to 18/05/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: the barn, carters lane, middleton, ilkley, west yorkshire LS29 0DQ (1 page)
28 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
27 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
30 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 18/05/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 December 2003Director resigned (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
28 August 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Amended full accounts made up to 31 May 2001 (18 pages)
2 April 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
16 July 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
18 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001New director appointed (2 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001Director resigned (1 page)
19 June 2001Return made up to 18/05/01; full list of members (7 pages)
4 April 2001Registered office changed on 04/04/01 from: 3D house, riverside business park, leeds ilkley, west yorkshire LS29 8JZ (1 page)
3 April 2001Full accounts made up to 31 May 2000 (17 pages)
23 March 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
5 July 2000New director appointed (2 pages)
16 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000New director appointed (2 pages)
7 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (2 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1999Return made up to 18/05/99; full list of members (6 pages)
12 June 1998Return made up to 18/05/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 December 1997New director appointed (2 pages)
8 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997New secretary appointed (2 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
26 May 1995Return made up to 18/05/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)