APM INTERIM LIMITED

Register to unlock more data on OkredoRegister

APM INTERIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05293904

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon19/12/2025
Final Gazette dissolved following liquidation
dot icon19/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Appointment of a voluntary liquidator
dot icon08/08/2024
Statement of affairs
dot icon08/08/2024
Registered office address changed from 4 Norbury Close Crewe Cheshire CW2 5LA England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-08-08
dot icon30/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon30/11/2023
Secretary's details changed for Mr Anthony Paul Marvell on 2023-11-17
dot icon30/11/2023
Change of details for Mr Anthony Paul Marvell as a person with significant control on 2023-11-17
dot icon30/11/2023
Change of details for Mr Anthony Paul Marvell as a person with significant control on 2017-04-06
dot icon26/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon18/11/2019
Director's details changed for Mr Anthony Paul Marvell on 2019-11-18
dot icon17/09/2019
Registered office address changed from 95 Dig Lane Nantwich Cheshire CW5 7EY England to 4 Norbury Close Crewe Cheshire CW2 5LA on 2019-09-17
dot icon10/04/2019
Termination of appointment of Emma Marvell as a director on 2019-04-05
dot icon27/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon09/04/2018
Second filing of Confirmation Statement dated 23/11/2017
dot icon23/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/12/2016
23/11/16 Statement of Capital gbp 10
dot icon05/10/2016
Director's details changed for Mr Anthony Paul Marvell on 2016-10-04
dot icon05/10/2016
Secretary's details changed for Mr Anthony Paul Marvell on 2016-10-04
dot icon05/10/2016
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 95 Dig Lane Nantwich Cheshire CW5 7EY on 2016-10-05
dot icon05/10/2016
Director's details changed
dot icon05/10/2016
Director's details changed for Mr Anthony Paul Marvell on 2016-10-03
dot icon05/10/2016
Appointment of Mrs Emma Marvell as a director on 2016-10-03
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon03/06/2016
Director's details changed for Mr Anthony Paul Marvell on 2015-04-16
dot icon30/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Director's details changed for Mr Anthony Paul Marvell on 2015-01-19
dot icon19/01/2015
Registered office address changed from 23 Chater Drive Nantwich Cheshire CW5 7GH to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2015-01-19
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/04/2012
Termination of appointment of Emma Marvell as a director
dot icon29/03/2012
Withdraw the company strike off application
dot icon13/03/2012
Voluntary strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for voluntary strike-off
dot icon20/02/2012
Application to strike the company off the register
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Emma Michelle Marvell on 2009-12-07
dot icon08/12/2009
Director's details changed for Anthony Paul Marvell on 2009-12-07
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/12/2008
Return made up to 23/11/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 23/11/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 23/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/01/2006
Return made up to 23/11/05; full list of members
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Registered office changed on 09/12/04 from: 16 churchill way cardiff CF10 2DX
dot icon09/12/2004
New secretary appointed;new director appointed
dot icon09/12/2004
New director appointed
dot icon23/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-88.86 % *

* during past year

Cash in Bank

£1,518.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
17/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
196.00
-
0.00
13.62K
-
2022
1
1.12K
-
0.00
1.52K
-
2022
1
1.12K
-
0.00
1.52K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12K £Ascended468.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52K £Descended-88.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marvell, Emma
Director
03/10/2016 - 05/04/2019
-
Marvell, Emma Michelle
Director
26/11/2004 - 22/03/2012
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/11/2004 - 23/11/2004
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/11/2004 - 23/11/2004
16486
Mr Anthony Paul Marvell
Director
26/11/2004 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APM INTERIM LIMITED

APM INTERIM LIMITED is an(a) Dissolved company incorporated on 23/11/2004 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APM INTERIM LIMITED?

toggle

APM INTERIM LIMITED is currently Dissolved. It was registered on 23/11/2004 and dissolved on 19/12/2025.

Where is APM INTERIM LIMITED located?

toggle

APM INTERIM LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does APM INTERIM LIMITED do?

toggle

APM INTERIM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does APM INTERIM LIMITED have?

toggle

APM INTERIM LIMITED had 1 employees in 2022.

What is the latest filing for APM INTERIM LIMITED?

toggle

The latest filing was on 19/12/2025: Final Gazette dissolved following liquidation.