Company NameApp-Serv Limited
Company StatusDissolved
Company Number04022420
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date23 April 2024 (1 week, 3 days ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip James Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleFinance Partner
Country of ResidenceEngland
Correspondence AddressYork House Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3BA
Secretary NameMr Philip James Edwards
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleFinance Partner
Country of ResidenceEngland
Correspondence Address176 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NameMr Alan Joseph Edwards
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleSales/Consultant Partner
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3BA
Director NamePhillip Martin Walker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Correspondence Address9 The Elms
Tallarn Green
Malpas
Cheshire
SY13 7HY
Wales
Director NameMr Graham Louis Allen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3BA
Director NameMs Catherine Louise Bennion
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3BA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteapp-serv.co.uk

Location

Registered AddressYork House Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3BA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Edwards
33.33%
Ordinary
1 at £1Lynda Edwards
33.33%
Ordinary
1 at £1Philip Edwards
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,477
Cash£396
Current Liabilities£3,543

Accounts

Latest Accounts26 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End26 December

Filing History

15 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 26 December 2017 (4 pages)
11 July 2018Notification of Alan Joseph Edwards as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Notification of Lynda Edwards as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 March 2018Cessation of Lynda Edwards as a person with significant control on 19 January 2018 (1 page)
22 March 2018Cessation of Alan Joseph Edwards as a person with significant control on 19 January 2018 (1 page)
22 March 2018Termination of appointment of Alan Joseph Edwards as a director on 19 March 2018 (1 page)
22 March 2018Termination of appointment of Catherine Louise Bennion as a director on 19 March 2018 (1 page)
22 March 2018Termination of appointment of Graham Louis Allen as a director on 19 March 2018 (1 page)
30 September 2017Micro company accounts made up to 26 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 26 December 2016 (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Notification of Alan Joseph Edwards as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Alan Joseph Edwards as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Philip James Edwards as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Lynda Edwards as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Philip James Edwards as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of Lynda Edwards as a person with significant control on 27 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 26 December 2015 (5 pages)
5 April 2017Total exemption small company accounts made up to 26 December 2015 (5 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3
(7 pages)
4 April 2016Total exemption small company accounts made up to 26 December 2014 (7 pages)
4 April 2016Total exemption small company accounts made up to 26 December 2014 (7 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(5 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(5 pages)
27 November 2014Total exemption small company accounts made up to 26 December 2013 (6 pages)
27 November 2014Total exemption small company accounts made up to 26 December 2013 (6 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 October 2013Total exemption small company accounts made up to 26 December 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 26 December 2012 (6 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 September 2012Total exemption small company accounts made up to 26 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 26 December 2011 (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
14 February 2012Appointment of Mr Graham Louis Allen as a director (2 pages)
14 February 2012Appointment of Ms Catherine Louise Bennion as a director (2 pages)
14 February 2012Appointment of Mr Graham Louis Allen as a director (2 pages)
14 February 2012Appointment of Ms Catherine Louise Bennion as a director (2 pages)
10 November 2011Total exemption small company accounts made up to 26 December 2010 (5 pages)
10 November 2011Total exemption small company accounts made up to 26 December 2010 (5 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 26 December 2009 (5 pages)
9 December 2010Total exemption small company accounts made up to 26 December 2009 (5 pages)
23 August 2010Director's details changed for Mr Alan Joseph Edwards on 27 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan Joseph Edwards on 27 June 2010 (2 pages)
23 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Philip James Edwards on 27 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Philip James Edwards on 27 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 26 December 2008 (7 pages)
18 January 2010Total exemption small company accounts made up to 26 December 2008 (7 pages)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
10 August 2009Return made up to 27/06/09; full list of members (4 pages)
26 November 2008Return made up to 27/06/08; full list of members (4 pages)
26 November 2008Return made up to 27/06/08; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from st. Marys studio saint marys road, bowdon altrincham cheshire WA14 2PL (1 page)
26 November 2008Registered office changed on 26/11/2008 from st. Marys studio saint marys road, bowdon altrincham cheshire WA14 2PL (1 page)
25 November 2008Total exemption small company accounts made up to 26 December 2007 (8 pages)
25 November 2008Total exemption small company accounts made up to 26 December 2007 (8 pages)
23 July 2007Return made up to 27/06/07; full list of members (3 pages)
23 July 2007Return made up to 27/06/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 26 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 26 December 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 26 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 26 December 2005 (6 pages)
26 July 2006Return made up to 27/06/06; full list of members (7 pages)
26 July 2006Return made up to 27/06/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 26 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 26 December 2004 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 26 December 2003 (11 pages)
28 October 2004Total exemption full accounts made up to 26 December 2003 (11 pages)
12 August 2004Total exemption full accounts made up to 26 December 2002 (10 pages)
12 August 2004Total exemption full accounts made up to 26 December 2002 (10 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
13 July 2004Return made up to 27/06/04; full list of members (7 pages)
18 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 July 2003Return made up to 27/06/03; full list of members (7 pages)
17 July 2002Return made up to 27/06/02; full list of members (7 pages)
17 July 2002Return made up to 27/06/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 26 December 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 26 December 2001 (8 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
13 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Accounting reference date extended from 30/06/01 to 26/12/01 (1 page)
29 May 2001Accounting reference date extended from 30/06/01 to 26/12/01 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
31 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 July 2000Secretary resigned (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Incorporation (10 pages)
27 June 2000Incorporation (10 pages)