APS ENTERPRISE LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 06134874
Status Liquidation
Incorporation Date 2 March 2007
Company Type Private Limited Company
Address C/O KRE NORTH EAST LTD THE AXIS BUILDING MAINGATE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, UK, NE11 0NQ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to C/O Kre North East Ltd the Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of APS ENTERPRISE LIMITED are www.apsenterprise.co.uk, and www.aps-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aps Enterprise Limited is a Private Limited Company. The company registration number is 06134874. Aps Enterprise Limited has been working since 02 March 2007. The present status of the company is Liquidation. The registered address of Aps Enterprise Limited is C O Kre North East Ltd The Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear Uk Ne11 0nq. . QUIRK, Colin is a Director of the company. Secretary CHHETRI, Louise Jane has been resigned. Secretary KISSACK, Richard Ian has been resigned. Secretary QUIRK, Colin has been resigned. Director BELL, Paul Anthony has been resigned. Director FOSTER, Sharon Elizabeth has been resigned. Director KELLY, Mark Andrew has been resigned. Director KELLY, Sarah Doreen has been resigned. Director KISSACK, Richard Ian has been resigned. Director QUIRK, Colin has been resigned. Director QUIRK, Colin has been resigned. Director QUIRK, Glenda Maria has been resigned. Director QUIRK, Glenda Maria has been resigned. Director QUIRK, Glenda Maria has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
QUIRK, Colin
Appointed Date: 07 December 2012
51 years old

Resigned Directors

Secretary
CHHETRI, Louise Jane
Resigned: 01 March 2014
Appointed Date: 01 May 2013

Secretary
KISSACK, Richard Ian
Resigned: 25 July 2007
Appointed Date: 02 March 2007

Secretary
QUIRK, Colin
Resigned: 09 August 2012
Appointed Date: 25 July 2007

Director
BELL, Paul Anthony
Resigned: 01 March 2014
Appointed Date: 07 December 2012
59 years old

Director
FOSTER, Sharon Elizabeth
Resigned: 16 July 2007
Appointed Date: 02 March 2007
55 years old

Director
KELLY, Mark Andrew
Resigned: 07 December 2012
Appointed Date: 01 May 2007
55 years old

Director
KELLY, Sarah Doreen
Resigned: 07 December 2012
Appointed Date: 01 May 2007
52 years old

Director
KISSACK, Richard Ian
Resigned: 31 July 2007
Appointed Date: 02 March 2007
56 years old

Director
QUIRK, Colin
Resigned: 09 August 2012
Appointed Date: 13 August 2007
51 years old

Director
QUIRK, Colin
Resigned: 01 August 2007
Appointed Date: 01 May 2007
51 years old

Director
QUIRK, Glenda Maria
Resigned: 28 September 2015
Appointed Date: 07 December 2012
48 years old

Director
QUIRK, Glenda Maria
Resigned: 16 August 2012
Appointed Date: 13 August 2007
48 years old

Director
QUIRK, Glenda Maria
Resigned: 01 August 2007
Appointed Date: 02 March 2007
48 years old

APS ENTERPRISE LIMITED Events

16 Nov 2016
Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to C/O Kre North East Ltd the Axis Building Maingate Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 16 November 2016
15 Nov 2016
Declaration of solvency
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01

02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6

...
... and 44 more events
27 Jun 2007
Ad 02/03/07--------- £ si 6@1=6 £ ic 4/10
21 May 2007
New director appointed
21 May 2007
New director appointed
21 May 2007
New director appointed
02 Mar 2007
Incorporation