A P INSULATIONS LIMITED
Overview
| Company Name | A P INSULATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05178437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A P INSULATIONS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is A P INSULATIONS LIMITED located?
| Registered Office Address | Edward Leonard House Pembroke Avenue Waterbeach CB25 9QR Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A P INSULATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&R 958 LIMITED | Jul 13, 2004 | Jul 13, 2004 |
What are the latest accounts for A P INSULATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for A P INSULATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for A P INSULATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian James Macklin as a director on May 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Finlay as a director on May 26, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Secretary's details changed for Kathleen Elizabeth Smith on Oct 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Ian James Macklin on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR England* on Aug 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit E Beadle Trading Estate Ditton Walk Cambridge CB5 8PD* on Aug 05, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of A P INSULATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Kathleen Elizabeth | Secretary | Pembroke Avenue Waterbeach CB25 9QR Cambridge Edward Leonard House | British | 100898190002 | ||||||
| FINLAY, Mark Stephen | Director | Pembroke Avenue Waterbeach CB25 9QR Cambridge Edward Leonard House | England | British | 40312200001 | |||||
| BONE, Raymond Peter Michael | Secretary | 25 Common Road Witchford CB6 2HY Ely Cambridgeshire | British | 94613750001 | ||||||
| LIM, Zickie | Nominee Secretary | 20 Corner Park CB10 2EF Saffron Walden | British | 900027240001 | ||||||
| MACKLIN, Ian James | Director | Pembroke Avenue Waterbeach CB25 9QR Cambridge Edward Leonard House | England | British | 68901680001 | |||||
| PICKTHORN, Tom | Nominee Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | British | 900027230001 | ||||||
| RAYSON, Michael George | Director | Fortesque Reads Street Stretham CB6 3JT Ely Cambridgeshire | British | 38782500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0