Company NameThe Apsley House Partnership UK Limited
Company StatusLiquidation
Company Number03865908
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NameBesttask Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCraig Derek Ayre
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RolePublishing
Correspondence Address116 Priory Wharf
Birkenhead
Wirral
CH41 5LD
Wales
Director NameNeil Colin Ayre
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RolePublishing
Correspondence Address21 Kings Mount
Oxton
Wirral
CH43 5RQ
Wales
Director NameGraham Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RolePublishing
Correspondence Address2 Apsley Grove
Bebington
Wirral
CH63 7TB
Wales
Secretary NameNeil Colin Ayre
NationalityBritish
StatusCurrent
Appointed17 November 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RolePublishing
Correspondence Address21 Kings Mount
Oxton
Wirral
CH43 5RQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Hamilton Sqaure
Birkenhead
Wirral
Merseyside
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2002
Net Worth£1,766
Cash£17,000
Current Liabilities£32,724

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Next Accounts Due30 November 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due9 November 2016 (overdue)

Filing History

29 August 2002Order of court to wind up (4 pages)
29 August 2002Order of court to wind up (4 pages)
27 August 2002Order of court to wind up (4 pages)
27 August 2002Order of court to wind up (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 October 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001£ nc 1000/2000 30/01/01 (1 page)
14 September 2001Ad 31/01/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001Ad 31/01/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 September 2001£ nc 1000/2000 30/01/01 (1 page)
14 November 2000Return made up to 26/10/00; full list of members (7 pages)
14 November 2000Return made up to 26/10/00; full list of members (7 pages)
11 January 2000Ad 17/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2000Ad 17/11/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 1999Memorandum and Articles of Association (9 pages)
30 December 1999Memorandum and Articles of Association (9 pages)
22 December 1999Company name changed besttask LIMITED\certificate issued on 23/12/99 (2 pages)
22 December 1999Company name changed besttask LIMITED\certificate issued on 23/12/99 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/11/99
(1 page)
20 December 1999Registered office changed on 20/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
26 October 1999Incorporation (13 pages)
26 October 1999Incorporation (13 pages)