Company NameA.P.A.K. Limited
Company StatusDissolved
Company Number03374916
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Peter Alexander Knowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Hatton Lane
Hatton
Warrington
Cheshire
WA4 4BY
Secretary NameAvril Jessie Buchanan Knowles
NationalityBritish
StatusClosed
Appointed22 May 1997(same day as company formation)
RoleHousewife
Correspondence AddressWeaverham Bank
Weaverham
Northwich
Cheshire
CW8 3HA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressWeaverham Bank Farm
High Street Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Financials

Year2014
Net Worth-£757
Cash£6,327
Current Liabilities£9,393

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Ad 21/05/99--------- £ si 98@1 (2 pages)
21 May 1999Return made up to 22/05/99; no change of members (4 pages)
24 March 1999Full accounts made up to 31 August 1998 (11 pages)
17 September 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
22 June 1998Return made up to 22/05/98; full list of members (6 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
22 May 1997Incorporation (16 pages)