Company NameA.P.S. (NW) Services Limited
Company StatusDissolved
Company Number04431787
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAnthony Paul Steed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit A15 Champions Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
Secretary NameAgnes Allan Steed
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit A15 Champions Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit A15 Champions Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Anthony Paul Steed
70.00%
Ordinary
30 at £1Miss Agnes Allan Steed
30.00%
Ordinary

Financials

Year2014
Net Worth£3,470
Cash£136
Current Liabilities£4,727

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 October 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE on 31 October 2012 (1 page)
31 October 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
31 October 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE on 31 October 2012 (1 page)
31 October 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
31 October 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page)
11 May 2010Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Anthony Paul Steed on 3 May 2010 (2 pages)
11 May 2010Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page)
11 May 2010Secretary's details changed for Agnes Allan Steed on 3 May 2010 (1 page)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Secretary's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
6 May 2005Return made up to 03/05/05; full list of members (2 pages)
6 May 2005Return made up to 03/05/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
10 May 2004Return made up to 03/05/04; full list of members (6 pages)
10 May 2004Return made up to 03/05/04; full list of members (6 pages)
6 February 2004Ad 01/09/02--------- £ si 99@1 (2 pages)
6 February 2004Ad 01/09/02--------- £ si 99@1 (2 pages)
13 May 2003Return made up to 03/05/03; full list of members (6 pages)
13 May 2003Return made up to 03/05/03; full list of members (6 pages)
16 May 2002Registered office changed on 16/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
3 May 2002Incorporation (12 pages)