Company NameA & P Services (UK) Limited
Company StatusDissolved
Company Number05272826
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAnna Wyss
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 - 10
Sandringham Road
Poole
Dorset
BH14 8TH
Director NamePeter Wyss
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleMech Eng
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 - 10
Sandringham Road
Poole
Dorset
BH14 8TH
Secretary NamePeter Wyss
NationalitySwiss
StatusClosed
Appointed28 October 2004(same day as company formation)
RoleMech Eng
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 - 10
Sandringham Road
Poole
Dorset
BH14 8TH
Director NameMr Clinton Dirk Wyss
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 5 - 10 Sandringham Road
Parkstone
Poole
Dorset
BH14 8TH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor
Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2.5k at £1Anna Wyss
50.00%
Ordinary
2.5k at £1Peter Wyss
50.00%
Ordinary

Financials

Year2014
Net Worth£8,867
Cash£33,344
Current Liabilities£24,984

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (2 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(5 pages)
20 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 May 2013Termination of appointment of Clinton Wyss as a director (1 page)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Director's details changed for Anna Wyss on 28 October 2011 (2 pages)
13 January 2012Director's details changed for Peter Wyss on 28 October 2011 (2 pages)
13 January 2012Secretary's details changed for Peter Wyss on 28 October 2011 (2 pages)
13 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 16 September 2011 (1 page)
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 March 2010Appointment of Mr Clinton Dirk Wyss as a director (2 pages)
28 October 2009Director's details changed for Peter Wyss on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Anna Wyss on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 November 2008Return made up to 28/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 28/10/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Ad 31/03/06--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 January 2005Ad 28/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (17 pages)