Background WavePink WaveYellow Wave

API OVERSEAS HOLDINGS LIMITED (03503200)

API OVERSEAS HOLDINGS LIMITED (03503200) is an active UK company. incorporated on 3 February 1998. with registered office in Poynton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. API OVERSEAS HOLDINGS LIMITED has been registered for 28 years. Current directors include FEJES JR, William Theodore, WOODWORTH, Douglas Bradford.

Company Number
03503200
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
Second Avenue, Poynton, SK12 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FEJES JR, William Theodore, WOODWORTH, Douglas Bradford
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API OVERSEAS HOLDINGS LIMITED

API OVERSEAS HOLDINGS LIMITED is an active company incorporated on 3 February 1998 with the registered office located in Poynton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. API OVERSEAS HOLDINGS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03503200

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 31 December 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 3 February 2019 (7 years ago)
Submitted on 20 February 2019 (7 years ago)

Next Due

Due by 17 February 2020
For period ending 3 February 2020

Previous Company Names

INHOCO 738 LIMITED
From: 3 February 1998To: 6 April 1998
Contact
Address

Second Avenue Poynton Industrial Estate Poynton, SK12 1ND,

Timeline

20 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Loan Secured
Nov 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

FEJES JR, William Theodore

Active
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1956
Director
Appointed 10 Oct 2019

WOODWORTH, Douglas Bradford

Active
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1972
Director
Appointed 10 Oct 2019

BAKER, Wendy

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Secretary
Appointed 05 Oct 2011
Resigned 31 Oct 2013

CHADWICK, Claire

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Secretary
Appointed 31 Oct 2013
Resigned 28 Jan 2020

RICHARDS, Edward John

Resigned
4 Lees Road, BramhallSK7 1BT
Secretary
Appointed 29 Sept 1998
Resigned 30 Apr 2008

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 23 Mar 1998

ASSOCIATED PACKAGING INDUSTRIES LIMITED

Resigned
Silk House, MacclesfieldSK11 7NU
Corporate secretary
Appointed 23 Mar 1998
Resigned 29 Sept 1998

ASHLEY, Derek

Resigned
41 Parkgate Crescent, BarnetEN4 0NW
Born September 1960
Director
Appointed 08 Feb 2001
Resigned 27 May 2004

BAKER, Wendy

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1968
Director
Appointed 05 Oct 2011
Resigned 31 Oct 2013

CHADWICK, Claire Marie

Resigned
Poynton Industrial Estate, StockportSK12 1ND
Born January 1982
Director
Appointed 31 Oct 2013
Resigned 11 Nov 2019

CHAPMAN, Peter

Resigned
Poynton Industrial Est Poynton, StockportSK12 1ND
Born September 1960
Director
Appointed 01 Feb 2014
Resigned 24 Jan 2020

HALL, Robert

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born February 1971
Director
Appointed 18 Oct 2016
Resigned 29 Jan 2020

HOLT, Dennis James

Resigned
Delph Farm Edge Lane, BoltonBL7 0NQ
Born May 1944
Director
Appointed 23 Mar 1998
Resigned 03 Dec 2001

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born January 1970
Director
Appointed 21 Sept 2015
Resigned 05 Aug 2019

PLANT, Simon Paul

Resigned
45 The Circuit, WilmslowSK9 6DA
Born July 1969
Director
Appointed 08 Sept 2004
Resigned 30 Apr 2008

ROBERTSON, Andrew

Resigned
Rumbolds Farm, PlaistowRH14 0PZ
Born October 1957
Director
Appointed 15 May 2007
Resigned 20 Mar 2008

SMITH, Christopher Ian Charles

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born November 1964
Director
Appointed 05 Oct 2011
Resigned 12 Dec 2014

SMITH, Michael John

Resigned
Haddenham Hall, AylesburyHP17 8AB
Born August 1946
Director
Appointed 23 Mar 1998
Resigned 11 Jul 2000

STANSBY, Jonathan

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born March 1956
Director
Appointed 05 Oct 2011
Resigned 01 Feb 2014

TURNER, Andrew

Resigned
Poynton Industrial Estate, PoyntonSK12 1ND
Born November 1962
Director
Appointed 09 Nov 2007
Resigned 14 Sept 2015

WALTON, David Andrew

Resigned
London Road, HookRG27 8HY
Born December 1965
Director
Appointed 03 Dec 2001
Resigned 18 Sept 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Feb 1998
Resigned 23 Mar 1998

Persons with significant control

2

Poynton Industrial Est Poynton, StockportSK12 1ND

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Poynton Industrial Est Poynton, StockportSK12 1ND

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
8 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2017
CC04CC04
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Auditors Resignation Company
2 February 2016
AUDAUD
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 November 2015
AUDAUD
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Move Registers To Sail Company With New Address
26 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
353353
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
190190
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
363aAnnual Return
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
25 February 2004
353353
Legacy
12 November 2003
288cChange of Particulars
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
24 October 2003
88(2)R88(2)R
Legacy
21 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Legacy
2 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363aAnnual Return
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
27 February 2001
363aAnnual Return
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363aAnnual Return
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Statement Of Affairs
9 September 1999
SASA
Legacy
9 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
363aAnnual Return
Legacy
28 January 1999
287Change of Registered Office
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
287Change of Registered Office
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1998
NEWINCIncorporation