Company NameAPP UK Limited
DirectorJane Claire Davis
Company StatusDissolved
Company Number03167454
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJane Claire Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Vue Cottage
Elianore Road Lexden
Colchester
Essex
CO3 3RY
Secretary NameJennifer Ann Meecham
NationalityBritish
StatusCurrent
Appointed17 March 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressThomas House Plummers Road
Fordham
Colchester
Essex
CO6 3NP
Director NameMr Roger Alfred John Port
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleWholesale Supplier
Country of ResidenceEngland
Correspondence Address29 New Road
Broxbourne
Hertfordshire
EN10 7LN
Secretary NameJane Claire Davis
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBelle Vue Cottage
Elianore Road Lexden
Colchester
Essex
CO3 3RY
Secretary NameJonathan Scott Davis
NationalityBritish
StatusResigned
Appointed07 January 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1998)
RoleSales Manager
Correspondence Address19 Lockhart Avenue
Colchester
Essex
CO3 3QU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStation Road
Earls Colne
Colchester
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 December 1999Dissolved (1 page)
29 September 1999Completion of winding up (1 page)
9 September 1999Withdrawal of application for striking off (1 page)
24 June 1999Order of court to wind up (2 pages)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
28 January 1999Application for striking-off (1 page)
4 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Ad 20/12/97--------- £ si 19000@1=19000 £ ic 100/19100 (2 pages)
1 August 1997Full accounts made up to 30 April 1997 (7 pages)
22 May 1997Return made up to 28/04/97; full list of members (6 pages)
27 April 1997Return made up to 04/03/97; full list of members (6 pages)
19 August 1996Accounting reference date notified as 30/04 (1 page)
1 August 1996Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (1 page)
8 March 1996New secretary appointed;new director appointed (1 page)
4 March 1996Incorporation (19 pages)