About

Registered Number: 04411821
Date of Incorporation: 09/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 6 months ago)
Registered Address: 11 Wheatfield Close, Tytherington Macclesfield, Cheshire, SK10 2TT

 

Having been setup in 2002, Apl Aerospace Services Ltd have registered office in Cheshire, it's status is listed as "Dissolved". There are 2 directors listed as Lyons, Anthony Patrick, Lyons, Mary Angela for the organisation in the Companies House registry.

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.