APPART OPENING CONCEPTS LIMITED
Overview
Company Name | APPART OPENING CONCEPTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07151533 |
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 APPART OPENING CONCEPTS LIMITED?
- (3663) /
Where is APPART OPENING CONCEPTS LIMITED located?
Registered Office Address | Warehouse 2 Phoenix House The Old Dockyard Swinefleet Road DN14 5TN Goole |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APPART OPENING CONCEPTS LIMITED?
Company Name | From | Until |
---|---|---|
CARDEA DESIGNS LIMITED | Apr 12, 2010 | Apr 12, 2010 |
GREEN DOOR-SET SOLUTIONS LTD | Feb 09, 2010 | Feb 09, 2010 |
What are the latest accounts for APPART OPENING CONCEPTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for APPART OPENING CONCEPTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of James Adkins as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Unit 1 Manor Road Kiveton Park Industrial Estate Sheffield South Yorkshire S26 6PB England on Aug 23, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of William Johnson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ronald Osborne as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr William Johnson as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Pearl Business & Enterprise Park Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL England on Apr 12, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Samir Boudjada as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Samir Boudjada as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ronald Edward Osborne as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Samir Boudjada as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Osborne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Newson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Green Grp Logistics as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 14, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of Maciej Slusarczyk as a director | 2 pages | TM01 | ||||||||||
Appointment of Mrs Peter Gordon Osborne as a director | 3 pages | AP01 | ||||||||||
Who are the officers of APPART OPENING CONCEPTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADKINS, James | Director | Cedar Road Balby DN4 9DT Doncaster 67 South Yorkshire | United Kingdom | British | Trader | 162530740001 | ||||||||
BOUDJADA, Samir | Secretary | Sandback Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business & Enterprise Park South Yorkshire | British | 152046910001 | ||||||||||
SLUSARCZYK, Maciej | Secretary | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business & Enterprise Park South Yorkshire England | 148822100001 | |||||||||||
BOUDJADA, Samir | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business & Enterprise Park South Yorkshire England | England | Algerian | Director | 69389430002 | ||||||||
JOHNSON, William | Director | 12 Nelson Road TW2 7AZ Twickenham Fourways House Middlesex | United Kingdom | British | Metal Trader | 158868290001 | ||||||||
NEWSON, Philip Matthew | Director | Sandback Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business And Enterprise Park South Yorkshire | United Kingdom | British | Director | 101145150002 | ||||||||
OSBORNE, Peter Gordon | Director | Sandback Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business And Enterprise Park South Yorkshire | England | British | Director | 94197700012 | ||||||||
OSBORNE, Ronald Edward | Director | Manor Road Kiveton Park Industrial Estate S26 6PB Sheffield Unit 1 South Yorkshire England | England | British | Director | 2635450001 | ||||||||
SLUSARCZYK, Maciej Rafal | Director | Sandbeck Way Hellaby Industrial Estate S66 8QL Rotherham Pearl Business & Enterprise Park South Yorkshire England | England | Polish | Company Director | 136392550001 | ||||||||
GREEN GRP LOGISTICS | Director | Sandbeck Way S66 8QL Rotherham Pearl Business & Enterprise Park South Yorkshire England |
| 148822110001 |
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