About

Registered Number: 04411821
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 11 Wheatfield Close, Tytherington Macclesfield, Cheshire, SK10 2TT

 

Established in 2002, Apl Aerospace Services Ltd has its registered office in Cheshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. Lyons, Anthony Patrick, Lyons, Mary Angela are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Anthony Patrick 09 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LYONS, Mary Angela 09 April 2002 18 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 30 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 21 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 15 July 2005
363a - Annual Return 06 July 2005
MISC - Miscellaneous document 04 July 2005
DISS40 - Notice of striking-off action discontinued 07 June 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 03 June 2005
GAZ1 - First notification of strike-off action in London Gazette 15 March 2005
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 21 July 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.