Company NameAPPR 1234 Limited
Company StatusDissolved
Company Number03538026
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)
Dissolution Date23 January 2011 (13 years, 2 months ago)
Previous NamesGap Recruitment Limited and Gap Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Secretary NameRebecca Claire Hopkins
NationalityBritish
StatusClosed
Appointed17 November 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2011)
RoleMD
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameAndrew David McCann
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleBuilder
Correspondence Address17 The Links
Gredington Park Borras
Wrexham
Clwyd
LL13 9PZ
Wales
Director NameAndrew David Poole
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleRecruitment
Correspondence Address29 Prescot Street
Chester
Cheshire
CH2 3BN
Wales
Director NamePhilip James Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address2 Kensington Grove
Box Lane
Wrexham
Clwyd
LL12 8AJ
Wales
Secretary NameGary Peter Dewhurst
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleRecruitment
Correspondence AddressPark House
Castle Street, Holt
Wrexham
Clwyd
LL13 9YL
Wales
Secretary NameSimon Christopher Herbert
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 2003)
RoleSolicitor
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMiss Elizabeth Delgado
NationalityWelsh
StatusResigned
Appointed20 January 2003(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Clare Avenue
Chester
Cheshire
CH2 3HP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£10,119,000
Gross Profit£2,325,000
Net Worth-£619,000
Cash£2,000
Current Liabilities£1,673,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2011Final Gazette dissolved following liquidation (1 page)
23 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
22 October 2010Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 22 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 22 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
1 February 2008Liquidators' statement of receipts and payments (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
23 January 2007Administrator's progress report (11 pages)
23 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 January 2007Administrator's progress report (11 pages)
23 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
29 August 2006Administrator's progress report (7 pages)
29 August 2006Administrator's progress report (7 pages)
31 May 2006Statement of affairs (7 pages)
31 May 2006Statement of affairs (7 pages)
27 April 2006Result of meeting of creditors (4 pages)
27 April 2006Result of meeting of creditors (4 pages)
19 April 2006Statement of administrator's proposal (27 pages)
19 April 2006Statement of administrator's proposal (27 pages)
13 March 2006Company name changed gap personnel LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed gap personnel LIMITED\certificate issued on 13/03/06 (2 pages)
22 February 2006Registered office changed on 22/02/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page)
22 February 2006Registered office changed on 22/02/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page)
13 February 2006Appointment of an administrator (1 page)
13 February 2006Appointment of an administrator (1 page)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
29 November 2004Company name changed gap recruitment LIMITED\certificate issued on 29/11/04 (2 pages)
29 November 2004Company name changed gap recruitment LIMITED\certificate issued on 29/11/04 (2 pages)
28 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
28 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Return made up to 31/03/04; full list of members (6 pages)
16 September 2004Full accounts made up to 30 November 2003 (17 pages)
16 September 2004Full accounts made up to 30 November 2003 (17 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
15 January 2004Registered office changed on 15/01/04 from: aaron & partners grosvenor court 5-7 foregate street chester cheshire CH1 1HG (1 page)
15 January 2004Registered office changed on 15/01/04 from: aaron & partners grosvenor court 5-7 foregate street chester cheshire CH1 1HG (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Location of register of members (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Location of register of members (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12 charles street wrexham north wales LL13 8BT (1 page)
29 July 2003Registered office changed on 29/07/03 from: 12 charles street wrexham north wales LL13 8BT (1 page)
9 July 2003Full accounts made up to 30 November 2002 (15 pages)
9 July 2003Full accounts made up to 30 November 2002 (15 pages)
28 May 2003Location of register of members (1 page)
28 May 2003Location of register of members (1 page)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003New secretary appointed (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (1 page)
13 November 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
13 November 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 August 2002Full accounts made up to 31 December 2001 (17 pages)
21 August 2002Full accounts made up to 31 December 2000 (17 pages)
21 August 2002Full accounts made up to 31 December 2000 (17 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
6 March 2001£ ic 99/66 29/12/00 £ sr 33@1=33 (2 pages)
6 March 2001£ ic 99/66 29/12/00 £ sr 33@1=33 (2 pages)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 February 2001Secretary's particulars changed;director's particulars changed (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Declaration of assistance for shares acquisition (8 pages)
24 January 2001Memorandum and Articles of Association (19 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
24 January 2001Memorandum and Articles of Association (19 pages)
24 January 2001Declaration of assistance for shares acquisition (8 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
24 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Return made up to 31/03/00; full list of members (7 pages)
30 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
12 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 May 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 March 1998Incorporation (10 pages)