Dissolved 2015-11-17
Company Information for AFPG LTD
THORPE END, NORWICH, NR13,
|
Company Registration Number
05069494
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-11-17 |
Company Name | ||
---|---|---|
AFPG LTD | ||
Legal Registered Office | ||
THORPE END NORWICH | ||
Previous Names | ||
|
Company Number | 05069494 | |
---|---|---|
Date formed | 2004-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL HILLARY LODGE |
||
NIGEL HILLARY LODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ARTHUR FILBY |
Director | ||
RICHARD AUSTIN PUTNAM |
Director | ||
MICHAEL ROBERT STEEL |
Director | ||
JUNE MARGARET CAVENDER |
Company Secretary | ||
BARBARA ANNE GREEN |
Director | ||
RICHARD WILLIAM JEAL |
Director | ||
DAVID PETER LANGHAM |
Director | ||
JOHN EDWARD SYKES |
Director | ||
M S BATH SECRETARIES LIMITED |
Company Secretary | ||
NIGEL HILLARY LODGE |
Director | ||
RICHARD AUSTIN PUTNAM |
Director | ||
MICHAEL ROBERT STEEL |
Director | ||
BARRY JOHN ARTHUR WELLS |
Director | ||
BARBARA ANNE GREEN |
Director | ||
JAMES WILLIAM ASHLIN |
Director | ||
CHRISTIAN ERNEST BOYSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 10/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FILBY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 NO MEMBER LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR FILBY | |
AR01 | 10/03/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PUTNAM | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBERT STEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LANGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GREEN | |
AP03 | SECRETARY APPOINTED NIGEL HILLARY LODGE | |
AP01 | DIRECTOR APPOINTED NIGEL HILLARY LODGE | |
AP01 | DIRECTOR APPOINTED MR RICHARD AUSTIN PUTNAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUNE CAVENDER | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JEAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 17 BOBER COURT HOLT DRIVE COLCHESTER ESSEX CO2 0DR | |
AP01 | DIRECTOR APPOINTED DAVID PETER LANGHAM | |
AP01 | DIRECTOR APPOINTED BARBARA ANNE GREEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY M S BATH SECRETARIES LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS BATH SECRETARIES LIMITED / 15/10/2009 | |
AP03 | SECRETARY APPOINTED JUNE MARGARET CAVENDER | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM JEAL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 30 GAY STREET BATH BA1 2PA | |
AP01 | DIRECTOR APPOINTED JOHN EDWARD SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PUTNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEEL | |
288b | APPOINTMENT TERMINATE, DIRECTOR BARRY JOHN ARTHUR WELLS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY WELLS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 10/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA GREEN | |
363a | ANNUAL RETURN MADE UP TO 10/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 10/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 10/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFPG LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AFPG LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |