Company NamePrince Apg Limited
Company StatusDissolved
Company Number02467485
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Matthew Barth
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 1997(7 years, 2 months after company formation)
Appointment Duration27 years
RoleExecutive Vice President
Correspondence Address595 Glazier Road
Chelsea
Washtenaw
Michigan
48118
Director NameMr Kenneth Frederick John Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address16 Bridge End Lane
Great Notley
Braintree
Essex
CM77 7GN
Secretary NameMr Kenneth Frederick John Smith
NationalityBritish
StatusCurrent
Appointed05 January 2000(9 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Correspondence Address16 Bridge End Lane
Great Notley
Braintree
Essex
CM77 7GN
Director NameKenneth Owen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(12 years after company formation)
Appointment Duration22 years, 2 months
RoleCont Imp Dir
Correspondence Address5 Hop Meadow
East Bergholt
Essex
CO7 6QR
Director NameMr Robert Allen Haveman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address9450 88th Avenue
Zeeland
Michigan 49464
Foreign
Director NameWalter Thomas Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1997)
RoleVice President
Correspondence Address936 Sycamore
Holland
Michigan 49424
Foreign
Director NameMr Edgar Dale Prince
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration3 years (resigned 02 March 1995)
RoleExecutive
Correspondence Address1057 South Shore Drive
Holland
Michigan 49423
Foreign
Director NameMr John William Spoelhof
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration10 years (resigned 01 March 2002)
RolePresident
Correspondence Address341 Wankazoo Drive
Holland
Michigan 49424
Foreign
Secretary NameMr Robert Allen Haveman
NationalityAmerican
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address9450 88th Avenue
Zeeland
Michigan 49464
Foreign
Director NameGarry Krouse
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2002)
RoleChief Operating Officer
Correspondence Address1119 South Shore Drive
Holland
Michigan
Ottawa County
49423
Secretary NameRodney Frederick Watson
NationalityBritish
StatusResigned
Appointed02 March 1998(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address2 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameCalum Allison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2000)
RoleHR Manager
Correspondence Address62 Spring Lane
Fordham Heath
Colchester
CO3 5TG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1997(7 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 March 1998)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressThe Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£3,000,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
18 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (7 pages)
4 April 2002Registered office changed on 04/04/02 from: the hamilton centre rodney way widford chelmsford essex CM1 3BY (1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Declaration of solvency (3 pages)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Full accounts made up to 30 September 2000 (14 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001Director resigned (1 page)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
21 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
6 March 2000Return made up to 06/02/00; full list of members (7 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
8 April 1999Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
11 March 1999Return made up to 06/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1999Full accounts made up to 30 September 1997 (12 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 1998New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: the hamilton centre rodney way wilford chelmsford essex CM1 3BY (1 page)
4 December 1997Registered office changed on 04/12/97 from: 3 colmore circus birmingham B4 6BH (1 page)
24 November 1997Registered office changed on 24/11/97 from: windsor house 3 temple row birmingham B2 5LA (1 page)
6 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
15 April 1997Return made up to 06/02/97; full list of members (6 pages)
14 April 1996Return made up to 06/02/96; no change of members (5 pages)
4 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 April 1995Director resigned (4 pages)
30 March 1995Return made up to 06/02/95; no change of members (10 pages)
3 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
16 July 1993Full accounts made up to 30 September 1992 (10 pages)
12 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
20 May 1991Accounts for a small company made up to 30 September 1990 (4 pages)