About

Registered Number: 05166637
Date of Incorporation: 30/06/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (7 years and 8 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

 

Based in Gateshead, Apss Consulting Ltd was founded on 30 June 2004. This company has one director listed at Companies House. We don't currently know the number of employees at Apss Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Thomas 30 June 2004 14 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
LIQ14 - N/A 03 May 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.68 - Liquidator's statement of receipts and payments 23 April 2015
AD01 - Change of registered office address 18 February 2014
RESOLUTIONS - N/A 17 February 2014
RESOLUTIONS - N/A 17 February 2014
4.20 - N/A 17 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 22 July 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 19 November 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363s - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 04 January 2006
363s - Annual Return 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 06 May 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.