Company NameAPI Share Scheme Trustees Limited
Company StatusDissolved
Company Number03142506
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameInhoco 469 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed29 September 1998(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameMr Richard Crossley Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 28 June 2011)
RoleExecutive Of Ford
Country of ResidenceEngland
Correspondence AddressSandstones
High Street
Limpsfield
Surrey
RH8 0DT
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameMr John Fuller Adey
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 05 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt House
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr John Moger Woolley
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatford House
Northwoods Winterbourne
Bristol
Avon
BS36 1RS
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed08 January 1996(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 5
(5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 5
(5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 5
(5 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Richard Crossley Wright on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Crossley Wright on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Richard Crossley Wright on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
18 April 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
16 April 2007Accounts made up to 30 September 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 July 2006Accounts made up to 30 September 2005 (6 pages)
22 March 2006Return made up to 02/02/06; full list of members (2 pages)
22 March 2006Return made up to 02/02/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
19 April 2005Return made up to 02/02/05; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
25 February 2004Location of register of members (1 page)
24 February 2004Full accounts made up to 30 September 2003 (7 pages)
24 February 2004Full accounts made up to 30 September 2003 (7 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
26 July 2002Full accounts made up to 30 September 2001 (7 pages)
26 July 2002Full accounts made up to 30 September 2001 (7 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
16 March 2001Full accounts made up to 30 September 2000 (7 pages)
16 March 2001Full accounts made up to 30 September 2000 (7 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
12 April 2000Return made up to 02/02/00; full list of members (6 pages)
12 April 2000Return made up to 02/02/00; full list of members (6 pages)
20 January 2000Full accounts made up to 3 October 1999 (6 pages)
20 January 2000Full accounts made up to 3 October 1999 (6 pages)
20 January 2000Full accounts made up to 3 October 1999 (6 pages)
7 April 1999Return made up to 02/02/99; full list of members (9 pages)
7 April 1999Return made up to 02/02/99; full list of members (9 pages)
12 February 1999Full accounts made up to 3 October 1998 (7 pages)
12 February 1999Full accounts made up to 3 October 1998 (7 pages)
12 February 1999Full accounts made up to 3 October 1998 (7 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
24 July 1998Full accounts made up to 4 October 1997 (6 pages)
24 July 1998Full accounts made up to 4 October 1997 (6 pages)
24 July 1998Full accounts made up to 4 October 1997 (6 pages)
25 February 1998Return made up to 02/02/98; full list of members (7 pages)
25 February 1998Return made up to 02/02/98; full list of members (7 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Location of register of members (1 page)
10 December 1997Return made up to 06/12/97; full list of members (7 pages)
10 December 1997Return made up to 06/12/97; full list of members (7 pages)
18 June 1997Full accounts made up to 28 September 1996 (6 pages)
18 June 1997Full accounts made up to 28 September 1996 (6 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
20 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(1 page)
20 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(1 page)
18 December 1996Return made up to 06/12/96; full list of members (9 pages)
18 December 1996Return made up to 06/12/96; full list of members (9 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
30 April 1996New secretary appointed (1 page)
30 April 1996Registered office changed on 30/04/96 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
16 February 1996Secretary resigned;new director appointed (3 pages)
16 February 1996New secretary appointed;director resigned (2 pages)
16 February 1996New director appointed (3 pages)
16 February 1996Accounting reference date notified as 30/09 (1 page)
16 February 1996New director appointed (3 pages)
16 February 1996Registered office changed on 16/02/96 from: dennis house marsden street manchester M2 1JD (1 page)
16 February 1996Ad 01/02/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Company name changed inhoco 469 LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed inhoco 469 LIMITED\certificate issued on 15/01/96 (2 pages)
29 December 1995Incorporation (42 pages)