About

Registered Number: 03227131
Date of Incorporation: 19/07/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: 11 Barbara Close, Rochford, Essex, SS4 1NQ

 

Having been setup in 1996, Apart Consultancy Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed as Paton, Joseph James, Arnold, Graham Harry, Brown, Norman Robert, Paton, Lynda Christine at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Joseph James 19 July 1996 - 1
ARNOLD, Graham Harry 20 May 1999 31 March 2014 1
BROWN, Norman Robert 20 May 1999 31 March 2014 1
PATON, Lynda Christine 19 July 1996 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
AA - Annual Accounts 02 March 2020
DS01 - Striking off application by a company 28 February 2020
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 26 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.