About

Registered Number: 05962364
Date of Incorporation: 10/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, M20 5PG

 

Apt Developments Ltd was registered on 10 October 2006 and are based in Didsbury in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at this company. Apt Developments Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMULLEN, Thomas 10 October 2006 17 October 2011 1
Secretary Name Appointed Resigned Total Appointments
TATTERSALL, Anthony Francis 08 December 2010 - 1
WATKINS, Peter John 10 October 2006 01 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
2.35B - N/A 01 December 2015
2.24B - N/A 17 July 2015
2.31B - N/A 17 July 2015
2.24B - N/A 13 January 2015
2.31B - N/A 13 January 2015
2.24B - N/A 14 July 2014
2.23B - N/A 27 March 2014
2.23B - N/A 27 March 2014
2.16B - N/A 24 February 2014
2.17B - N/A 24 February 2014
AD01 - Change of registered office address 09 January 2014
2.12B - N/A 07 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 22 March 2013
DISS16(SOAS) - N/A 01 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
SH01 - Return of Allotment of shares 18 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
RESOLUTIONS - N/A 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 06 December 2011
DISS40 - Notice of striking-off action discontinued 22 November 2011
CH03 - Change of particulars for secretary 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 21 November 2011
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM01 - Termination of appointment of director 26 October 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP03 - Appointment of secretary 10 January 2011
AR01 - Annual Return 06 December 2010
DISS40 - Notice of striking-off action discontinued 10 November 2010
AA - Annual Accounts 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
TM02 - Termination of appointment of secretary 16 July 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 18 February 2008
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2012 Outstanding

N/A

Legal charge 12 December 2012 Outstanding

N/A

Legal charge 14 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.