APERCEE LIMITED

Register to unlock more data on OkredoRegister

APERCEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00633391

Incorporation date

23/07/1959

Size

Dormant

Contacts

Registered address

Registered address

Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1959)
dot icon22/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2016
Satisfaction of charge 5 in full
dot icon06/09/2016
First Gazette notice for voluntary strike-off
dot icon25/08/2016
Application to strike the company off the register
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr David Charles Evans on 2016-04-01
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/09/2012
Certificate of change of name
dot icon28/09/2012
Change of name notice
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mrs Sally Joanna Winkle on 2011-10-20
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon17/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/04/2010
Director's details changed for Mr Timothy John Rix on 2010-03-31
dot icon17/04/2010
Director's details changed for Mr David Charles Evans on 2010-03-31
dot icon17/04/2010
Director's details changed for Mrs Sally Joanna Winkle on 2010-03-31
dot icon17/04/2010
Director's details changed for Mr John Robert Rix on 2010-03-31
dot icon17/04/2010
Director's details changed for Mr. Rory Michael Andrew Clarke on 2010-03-31
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon28/04/2009
Director's change of particulars / david evans / 31/03/2009
dot icon22/05/2008
Accounts for a small company made up to 2007-12-31
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon21/04/2008
Appointment terminated secretary david wilson
dot icon21/04/2008
Appointment terminated director david wilson
dot icon09/04/2008
Director appointed mr david charles evans
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon24/03/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2006
Accounts for a small company made up to 2005-12-31
dot icon25/04/2006
Return made up to 15/04/06; full list of members
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon25/04/2006
Director's particulars changed
dot icon20/06/2005
Return made up to 30/04/05; full list of members
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon02/06/2004
Return made up to 30/04/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2003
Return made up to 30/04/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 30/04/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-12-31
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Return made up to 30/04/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/06/2000
Return made up to 07/05/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon19/05/1999
Return made up to 07/05/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/06/1998
Return made up to 07/05/98; no change of members
dot icon03/03/1998
Memorandum and Articles of Association
dot icon23/02/1998
Full accounts made up to 1997-09-30
dot icon09/02/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon19/01/1998
Resolutions
dot icon22/12/1997
Certificate of change of name
dot icon08/06/1997
Return made up to 07/05/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon28/05/1996
Return made up to 07/05/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-09-30
dot icon18/05/1995
Return made up to 07/05/95; no change of members
dot icon10/05/1995
Director resigned
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 17/05/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-09-30
dot icon21/06/1993
Return made up to 17/05/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-09-30
dot icon18/12/1992
Auditor's resignation
dot icon21/09/1992
Registered office changed on 21/09/92 from: carmelite house posterngate kingston on hull HU1 2JS
dot icon14/05/1992
Return made up to 17/05/92; no change of members
dot icon09/04/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Director resigned
dot icon31/05/1991
Full accounts made up to 1990-09-30
dot icon31/05/1991
Return made up to 20/05/91; no change of members
dot icon18/06/1990
Return made up to 30/05/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-09-30
dot icon11/08/1989
Return made up to 11/05/89; full list of members
dot icon08/06/1989
Full accounts made up to 1988-09-30
dot icon26/07/1988
Director resigned
dot icon14/07/1988
Full accounts made up to 1987-09-30
dot icon14/07/1988
Return made up to 19/04/88; full list of members
dot icon02/11/1987
New director appointed
dot icon02/11/1987
New director appointed
dot icon28/10/1987
Certificate of change of name
dot icon28/10/1987
Certificate of change of name
dot icon22/07/1987
Full accounts made up to 1986-09-30
dot icon22/07/1987
Return made up to 29/04/87; full list of members
dot icon01/05/1986
Full accounts made up to 1985-09-30
dot icon01/05/1986
Return made up to 20/03/86; full list of members
dot icon25/09/1978
Certificate of change of name
dot icon23/07/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Rory Michael Andrew
Director
01/01/2006 - Present
73
Evans, David Charles
Director
01/04/2008 - Present
55

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 APERCEE LIMITED

APERCEE LIMITED is an(a) Dissolved company incorporated on 23/07/1959 with the registered office located at Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APERCEE LIMITED?

toggle

APERCEE LIMITED is currently Dissolved. It was registered on 23/07/1959 and dissolved on 22/11/2016.

Where is APERCEE LIMITED located?

toggle

APERCEE LIMITED is registered at Witham House, 45 Spyvee Street, Hull, East Yorkshire HU8 7JR.

What does APERCEE LIMITED do?

toggle

APERCEE LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for APERCEE LIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved via voluntary strike-off.