About

Registered Number: 04380163
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 7 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Established in 2002, Apc Services (Midlands) Ltd have registered office in Lytham St Annes in Lancashire. We do not know the number of employees at this business. The companies directors are Fenton, Sarah Jane, Good, Beryl, Mc Laughlin, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENTON, Sarah Jane 22 February 2002 15 July 2002 1
GOOD, Beryl 15 July 2002 11 May 2005 1
MC LAUGHLIN, Sarah 11 May 2005 15 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.43 - Notice of final meeting of creditors 01 July 2014
AD01 - Change of registered office address 12 June 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 June 2013
COCOMP - Order to wind up 26 November 2012
TM01 - Termination of appointment of director 24 July 2012
CERTNM - Change of name certificate 18 July 2012
CONNOT - N/A 18 July 2012
AR01 - Annual Return 23 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
363s - Annual Return 16 April 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 22 July 2003
395 - Particulars of a mortgage or charge 19 July 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
225 - Change of Accounting Reference Date 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 February 2012 Outstanding

N/A

Debenture 25 January 2008 Outstanding

N/A

Debenture 09 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.