You are here: bizstats.co.uk > a-z index > A list > AP list

Ap101 Limited LEEDS


Ap101 Limited was officially closed on 2018-04-17. Ap101 was a private limited company that could have been found at Apson House Colton Mill, Bullerthorpe Lane, Leeds, LS15 9JL, West Yorkshire. The company (formally formed on 2012-05-25) was run by 5 directors.
Director Edward B. who was appointed on 23 February 2015.
Director Mark S. who was appointed on 23 February 2015.
Director James S. who was appointed on 27 February 2014.

The company was classified as "activities of head offices" (70100). As stated in the Companies House information, there was a name alteration on 2017-01-24, their previous name was Camberley Auto Factors Holdings. 2016-05-25 is the date of the most recent annual return.

Ap101 Limited Address / Contact

Office Address Apson House Colton Mill
Office Address2 Bullerthorpe Lane
Town Leeds
Post code LS15 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08083865
Date of Incorporation Fri, 25th May 2012
Date of Dissolution Tue, 17th Apr 2018
Industry Activities of head offices
End of financial Year 30th September
Company age 6 years old
Account next due date Fri, 30th Jun 2017
Account last made up date Wed, 30th Sep 2015
Next confirmation statement due date Mon, 8th Jun 2020
Return last made up date Wed, 25th May 2016

Company staff

Edward B.

Position: Director

Appointed: 23 February 2015

Mark S.

Position: Director

Appointed: 23 February 2015

James S.

Position: Director

Appointed: 27 February 2014

Kai Z.

Position: Director

Appointed: 12 July 2012

Simon M.

Position: Director

Appointed: 12 July 2012

James M.

Position: Director

Appointed: 12 July 2012

Resigned: 31 January 2014

Mark R.

Position: Director

Appointed: 12 July 2012

Resigned: 27 August 2013

Michael F.

Position: Director

Appointed: 12 July 2012

Resigned: 30 September 2016

Stephen C.

Position: Director

Appointed: 12 July 2012

Resigned: 09 April 2015

Mark D.

Position: Director

Appointed: 12 July 2012

Resigned: 09 April 2015

Paul M.

Position: Director

Appointed: 12 July 2012

Resigned: 31 March 2014

David R.

Position: Director

Appointed: 25 May 2012

Resigned: 12 July 2012

Company previous names

Camberley Auto Factors Holdings January 24, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
Free Download (1 page)

Company search

Advertisements