AP THOMPSON SPORTS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AP THOMPSON SPORTS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03320014

Incorporation date

17/02/1997

Size

Small

Contacts

Registered address

Registered address

St James Court, St James Parade, Bristol BS1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon06/04/2020
Final Gazette dissolved following liquidation
dot icon06/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2019
Liquidators' statement of receipts and payments to 2019-08-26
dot icon11/11/2018
Liquidators' statement of receipts and payments to 2018-08-26
dot icon28/08/2018
Registered office address changed from The Courtyard Kingston Bagpuize Abingdon Oxfordshire OX13 5AX to St James Court St James Parade Bristol BS1 3LH on 2018-08-29
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-26
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-08-26
dot icon04/10/2015
Liquidators' statement of receipts and payments to 2015-08-26
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-08-26
dot icon08/09/2013
Appointment of a voluntary liquidator
dot icon02/09/2013
Administrator's progress report to 2013-08-27
dot icon26/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/12/2012
Result of meeting of creditors
dot icon04/12/2012
Statement of affairs with form 2.14B
dot icon18/11/2012
Statement of administrator's proposal
dot icon26/09/2012
Appointment of an administrator
dot icon25/07/2012
Termination of appointment of Alastair Moore as a director
dot icon16/07/2012
Miscellaneous
dot icon03/05/2012
Accounts for a small company made up to 2011-06-30
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon01/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon20/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/02/2010
Director's details changed for Alastair Moore on 2010-02-11
dot icon10/02/2010
Director's details changed for Anthony Paul Thompson on 2010-02-11
dot icon07/02/2010
Termination of appointment of Mark Jeffery as a secretary
dot icon07/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Secretary appointed mark charles jeffery
dot icon13/05/2009
Appointment terminated secretary janette fox
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon17/11/2008
Accounts for a small company made up to 2007-12-31
dot icon06/02/2008
Return made up to 02/02/08; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon05/08/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon01/02/2007
Return made up to 02/02/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-06-30
dot icon15/08/2006
Secretary's particulars changed
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon19/02/2006
Return made up to 02/02/06; full list of members
dot icon01/12/2005
Accounts for a small company made up to 2005-06-30
dot icon17/07/2005
Secretary's particulars changed;director's particulars changed
dot icon12/07/2005
Secretary's particulars changed
dot icon09/03/2005
Accounts for a small company made up to 2004-06-30
dot icon02/02/2005
Return made up to 02/02/05; full list of members
dot icon15/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon25/03/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
Return made up to 18/02/04; full list of members
dot icon17/11/2003
Memorandum and Articles of Association
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon20/10/2003
Amended accounts made up to 2002-06-30
dot icon07/07/2003
New director appointed
dot icon01/06/2003
Secretary's particulars changed
dot icon08/02/2003
Return made up to 18/02/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-06-30
dot icon06/06/2002
Accounts for a small company made up to 2001-06-30
dot icon20/02/2002
Return made up to 18/02/02; full list of members
dot icon19/03/2001
Ad 06/03/01--------- £ si 500@1=500 £ ic 1000/1500
dot icon15/02/2001
Return made up to 18/02/01; full list of members
dot icon23/01/2001
Accounting reference date extended from 28/02/01 to 30/06/01
dot icon18/12/2000
Accounts for a small company made up to 2000-02-28
dot icon08/10/2000
Secretary's particulars changed
dot icon11/04/2000
Registered office changed on 12/04/00 from: unit 15 pioneer road faringdon oxfordshire SN7 7BU
dot icon14/02/2000
Return made up to 18/02/00; full list of members
dot icon14/11/1999
Accounts for a small company made up to 1999-02-28
dot icon03/10/1999
Secretary's particulars changed
dot icon08/08/1999
Director resigned
dot icon08/08/1999
Director resigned
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Registered office changed on 03/08/99 from: martens house 6 martens close shrivenham swindon SN6 8BA
dot icon24/02/1999
Return made up to 18/02/99; full list of members
dot icon30/11/1998
Accounts for a small company made up to 1998-02-28
dot icon08/09/1998
Resolutions
dot icon15/03/1998
Return made up to 18/02/98; full list of members
dot icon07/12/1997
New director appointed
dot icon14/05/1997
Particulars of mortgage/charge
dot icon26/04/1997
Ad 22/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon26/04/1997
£ nc 100/500000 22/04/97
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Registered office changed on 07/03/97 from: martens house 6 martens close shrivenham wilts SN6 8BA
dot icon02/03/1997
Registered office changed on 03/03/97 from: 1 harley place clifton down bristol BS8 3JT
dot icon02/03/1997
Secretary resigned
dot icon02/03/1997
Director resigned
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
18/02/1997 - 18/02/1997
1577
Hicknott, Alan Edward
Director
28/11/1997 - 03/08/1999
-
Thompson, Anthony Paul
Director
18/02/1997 - Present
5
Thompson, Joanne Elizabeth
Secretary
27/07/1999 - 14/06/2004
-
Thompson, Anthony Paul
Secretary
13/08/2004 - 30/06/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AP THOMPSON SPORTS ENGINEERING LIMITED

AP THOMPSON SPORTS ENGINEERING LIMITED is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at St James Court, St James Parade, Bristol BS1 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AP THOMPSON SPORTS ENGINEERING LIMITED?

toggle

AP THOMPSON SPORTS ENGINEERING LIMITED is currently Dissolved. It was registered on 17/02/1997 and dissolved on 06/04/2020.

Where is AP THOMPSON SPORTS ENGINEERING LIMITED located?

toggle

AP THOMPSON SPORTS ENGINEERING LIMITED is registered at St James Court, St James Parade, Bristol BS1 3LH.

What does AP THOMPSON SPORTS ENGINEERING LIMITED do?

toggle

AP THOMPSON SPORTS ENGINEERING LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AP THOMPSON SPORTS ENGINEERING LIMITED?

toggle

The latest filing was on 06/04/2020: Final Gazette dissolved following liquidation.