Company NameAPOL Systems Limited
Company StatusDissolved
Company Number02855581
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Eric Welsby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleManaging Director
Correspondence Address168 Renacres Lane
Halsall
Ormskirk
Lancashire
L39 8SQ
Secretary NameChristine Margaret Welsby
NationalityBritish
StatusClosed
Appointed20 October 1995(2 years after company formation)
Appointment Duration2 years, 9 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address168 Renacres Lane
Halsall
Ormskirk
Lancashire
L39 8SQ
Director NameMr Alan Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Lodge Durton Lane
Broughton
Preston
Lancashire
PR3 5LE
Director NameChristine Margaret Welsby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleSecretary
Correspondence Address168 Renacres Lane
Halsall
Ormskirk
Lancashire
L39 8SQ
Secretary NameMr Alan Rothwell
NationalityBritish
StatusResigned
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinders Lodge Durton Lane
Broughton
Preston
Lancashire
PR3 5LE
Director NameMichael Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address189 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 Broad Street
Pendleton
Salford
Manchester
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 April 1998Full accounts made up to 31 January 1998 (10 pages)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
4 March 1998Director resigned (1 page)
19 February 1998Return made up to 21/09/97; no change of members (4 pages)
31 December 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
3 July 1997Full accounts made up to 30 September 1996 (10 pages)
2 October 1996Return made up to 21/09/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 March 1996Ad 01/02/96--------- £ si 14@1=14 £ ic 6/20 (2 pages)
15 February 1996Return made up to 21/09/95; no change of members (4 pages)
17 November 1995Registered office changed on 17/11/95 from: 24A broad street pendleton M6 5BY (1 page)
24 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)