About

Registered Number: 04406046
Date of Incorporation: 28/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: Moorside Business Park Moorside, Tockwith, York, YO26 7QG

 

Based in York, Exapl Ltd was founded on 28 March 2002, it's status is listed as "Dissolved". We don't know the number of employees at Exapl Ltd. The current directors of the company are Austin, Howard Paul, Craven, Stephen William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Howard Paul 01 October 2010 10 October 2012 1
CRAVEN, Stephen William 28 March 2002 07 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 02 March 2015
MR04 - N/A 02 March 2015
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 10 September 2014
MA - Memorandum and Articles 10 September 2014
RESOLUTIONS - N/A 03 September 2014
CERTNM - Change of name certificate 03 September 2014
CONNOT - N/A 03 September 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 23 September 2013
AD01 - Change of registered office address 02 August 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 05 November 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 02 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 18 April 2005
RESOLUTIONS - N/A 13 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 09 May 2003
395 - Particulars of a mortgage or charge 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 September 2010 Fully Satisfied

N/A

Legal mortgage 03 September 2010 Fully Satisfied

N/A

Legal mortgage 20 March 2007 Fully Satisfied

N/A

Debenture 06 March 2007 Fully Satisfied

N/A

Rent deposit deed 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.