Company NameAPB Manufacturing Limited
Company StatusDissolved
Company Number03942484
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSusan Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 Crewe Road
Nantwich
Cheshire
CW5 6JD
Secretary NameSusan Price
NationalityBritish
StatusClosed
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 Crewe Road
Nantwich
Cheshire
CW5 6JD
Director NameMalcolm Peter Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(1 week after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address72 Crewe Road
Nantwich
Cheshire
CW5 6JD
Director NameDavid Brian Tarrier
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBenvenute
Spring Village
Horseham Telford
Shropshire
TF4 2NA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£9,021
Cash£3,690
Current Liabilities£33,774

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Director resigned (1 page)
19 March 2003Return made up to 08/03/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 08/03/01; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
11 April 2000Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Incorporation (14 pages)