Company NameAPL Telecom Solutions Limited
Company StatusDissolved
Company Number05120719
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Erik John Lewandowski
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleTelecomms Contractor
Correspondence Address22 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameOlwen Gillings
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Buttercup Drive
Daisyfields
Stockport
Cheshire
SK3 8QF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address22 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 June 2008Return made up to 06/05/08; full list of members (3 pages)
5 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Return made up to 06/05/07; no change of members (6 pages)
29 May 2007Return made up to 06/05/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 06/05/06; full list of members (6 pages)
14 June 2006Return made up to 06/05/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 06/05/05; full list of members (6 pages)
4 July 2005Return made up to 06/05/05; full list of members (6 pages)
5 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
18 May 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
6 May 2004Incorporation (9 pages)