Company NameA.P.T. (Europe) Limited
Company StatusDissolved
Company Number02865340
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Alan Holmes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn
Main Street, Etton
Beverley
North Humberside
HU17 7PG
Secretary NameAnthony Holmes
NationalityBritish
StatusClosed
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Rise Drive
Market Weighton
York
North Yorkshire
YO43 3JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Booth Ainsworth
Alpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,624
Cash£535
Current Liabilities£1,496

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2004Return made up to 25/10/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Return made up to 25/10/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Director's particulars changed (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 25/10/99; full list of members (6 pages)
8 July 1999Director's particulars changed (1 page)
25 March 1999Return made up to 25/10/98; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Return made up to 25/10/96; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: 63 friar gate derby DE1 1DJ (1 page)
11 November 1998Return made up to 25/10/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 December 1995Return made up to 25/10/95; full list of members (14 pages)
26 September 1995Director's particulars changed (2 pages)
22 August 1995Compulsory strike-off action has been discontinued (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)