AP SELBY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | AP SELBY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05752799 |
| 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 AP SELBY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AP SELBY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Huntington House Jockey Lane YO32 9XW Huntington York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AP SELBY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPHERD DEVELOPMENT MANAGEMENT COMPANY LIMITED | Jan 11, 2008 | Jan 11, 2008 |
| QUBIT MANAGEMENT COMPANY LIMITED | Mar 23, 2006 | Mar 23, 2006 |
What are the latest accounts for AP SELBY MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for AP SELBY MANAGEMENT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AP SELBY MANAGEMENT COMPANY 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Keven David Parker on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Dinnes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Child as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Scott as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Keven David Parker as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Nicholas John Child as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed shepherd development management company LIMITED\certificate issued on 27/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Mark John Dinnes on Aug 06, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Mark John Dinnes on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of AP SELBY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Caroline | Secretary | Huntington House Jockey Lane YO32 9XW Huntington York | British | 97248700001 | ||||||
| PARKER, Keven David | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 163157390002 | |||||
| SCOTT, Caroline | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 97248700001 | |||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| CHILD, Nicholas John | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 146660790001 | |||||
| DINNES, Mark John | Director | Huntington House Jockey Lane YO32 9XW Huntington York | England | British | 57187600007 | |||||
| WHITEHOUSE, Stuart Richard | Director | The Lowlands 51 Kidderminster Road Hagley DY9 0PZ Stourbridge West Midlands | United Kingdom | British | 97361400001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
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