Company NameApc Promotions Ltd
Company StatusDissolved
Company Number05666557
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Paul Cohen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence Address53 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AY
Secretary NameAubrey Cohen
NationalityBritish
StatusClosed
Appointed05 July 2006(6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 May 2010)
RoleRetired
Correspondence Address44 Clifton Road
Prestwich
Manchester
Lancashire
M25 3HQ
Secretary NameMr Simon Peter Crane
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Road
Prestwich
Manchester
M25 0GL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£336
Cash£1,066
Current Liabilities£2,815

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
15 January 2008Return made up to 05/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 February 2007Return made up to 05/01/07; full list of members (2 pages)
27 February 2007Return made up to 05/01/07; full list of members (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Incorporation (9 pages)
5 January 2006Incorporation (9 pages)
5 January 2006Secretary resigned (1 page)