Company NameAPPS Car Hire Limited
Company StatusDissolved
Company Number03505608
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew David Harris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApps Mill Road
Stock
Ingatestone
Essex
CM4 9RU
Secretary NameEileen Harris
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApps Mill Road
Stock
Ingatestone
Essex
CM4 9RU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£19,584
Cash£54
Current Liabilities£124,552

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
26 March 2003Return made up to 05/02/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 March 2002Return made up to 05/02/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
19 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
6 June 2000Registered office changed on 06/06/00 from: apps mill road stock nr billericay essex CM4 9RU (1 page)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
10 March 1999Return made up to 05/02/99; full list of members (6 pages)
19 February 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
19 February 1998Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (14 pages)