About

Registered Number: 04326979
Date of Incorporation: 22/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: 7 Scott Building Plymouth Science Park, Davy Road, Derriford, Plymouth, PL6 8BX

 

Apted was established in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are Gale, Vanessa Ann, Dr, Birnie, Jo, Bowerman, Elizabeth, Charlton, Amanda, Croudace, Christopher Mark, Dee, Timothy Michael, Eyton, Rebecca, Fitzgerald, Vanessa, Griffin, Sally, Dr, Harding, Maria, Hughes, Marie Louise, Jordan, Patricia Ann, Richards, Anne, Stevens, Philip James, Dr, Thomas, Margaret, Wiseman, Nicholas Charles, Wright, Nicholas Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNIE, Jo 27 November 2013 31 October 2015 1
BOWERMAN, Elizabeth 18 November 2010 02 July 2014 1
CHARLTON, Amanda 15 April 2015 31 October 2015 1
CROUDACE, Christopher Mark 22 January 2002 18 November 2010 1
DEE, Timothy Michael 01 November 2004 05 October 2006 1
EYTON, Rebecca 30 March 2010 17 June 2014 1
FITZGERALD, Vanessa 01 August 2005 02 January 2008 1
GRIFFIN, Sally, Dr 18 July 2011 02 July 2015 1
HARDING, Maria 15 April 2015 31 October 2015 1
HUGHES, Marie Louise 18 November 2010 21 January 2013 1
JORDAN, Patricia Ann 22 January 2002 31 July 2005 1
RICHARDS, Anne 23 March 2004 31 July 2005 1
STEVENS, Philip James, Dr 23 May 2005 31 March 2007 1
THOMAS, Margaret 27 November 2013 03 March 2014 1
WISEMAN, Nicholas Charles 14 July 2008 18 November 2010 1
WRIGHT, Nicholas Charles 01 August 2005 14 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GALE, Vanessa Ann, Dr 21 March 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 24 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AUD - Auditor's letter of resignation 20 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
CERTNM - Change of name certificate 20 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
CERTNM - Change of name certificate 29 May 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
RESOLUTIONS - N/A 31 August 2014
CC04 - Statement of companies objects 31 August 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 04 March 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH01 - Change of particulars for director 22 October 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 08 August 2013
AD01 - Change of registered office address 30 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 19 April 2013
RESOLUTIONS - N/A 12 April 2013
MEM/ARTS - N/A 12 April 2013
CC04 - Statement of companies objects 12 April 2013
AP03 - Appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 25 January 2013
RESOLUTIONS - N/A 17 January 2013
MEM/ARTS - N/A 17 January 2013
CC04 - Statement of companies objects 17 January 2013
AR01 - Annual Return 28 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
AR01 - Annual Return 29 November 2011
RP04 - N/A 25 October 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
395 - Particulars of a mortgage or charge 27 October 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 09 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 27 November 2006
MEM/ARTS - N/A 27 November 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
RESOLUTIONS - N/A 14 December 2005
MEM/ARTS - N/A 14 December 2005
CERTNM - Change of name certificate 12 December 2005
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
RESOLUTIONS - N/A 04 July 2005
MEM/ARTS - N/A 04 July 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 27 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
287 - Change in situation or address of Registered Office 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
225 - Change of Accounting Reference Date 26 November 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.