Company NameApplicraft Limited
Company StatusDissolved
Company Number03170892
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)
Previous NameHoodco 501 Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameNeil Stentiford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 January 2001)
RoleDirector/Company Secretary
Correspondence Address11 Dunelm Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JS
Director NameJason Robert Kopras
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration8 months (closed 30 January 2001)
RoleCorporate Executive Vice Presi
Correspondence Address820 Vista Ridge
Mt Hored
Wisconsin
Wi 53572
United States
Director NameRebecca Ann Kopras
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration8 months (closed 30 January 2001)
RoleTreasurer
Correspondence Address4524 Blue Mounds Trail
Black Earth
Wisconsin
Wi 53515
United States
Director NameRobert Keith Kopras
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration8 months (closed 30 January 2001)
RoleCorporate Chief Executive
Correspondence Address4524 Blue Mounds Trail
Black Earth
Wisconsin
Wi 53515
United States
Secretary NameLouis Lynn Lemke
NationalityAmerican
StatusClosed
Appointed31 May 2000(4 years, 2 months after company formation)
Appointment Duration8 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address1961 Eastwood Avenue
Janesville
Wisconsin
Wi 53545
America
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameDonald Neil Macpherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressWestleigh
Hextol Terrace
Hexham
Northumberland
NE46 2AD
Secretary NameNeil Stentiford
NationalityBritish
StatusResigned
Appointed07 August 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2000)
RoleDirector/Company Secretary
Correspondence Address11 Dunelm Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JS
Director NameJohn Kitching
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2000)
RolePurchasing
Correspondence Address30 Wolsey Road
Spennymoor
County Durham
DL16 6SR

Location

Registered Address1 & 2 Enterprise City
Meadowfield Avenue
Spennymoor County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
3 August 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
22 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
8 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/09/97
(6 pages)
27 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 September 1996Ad 07/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996Company name changed hoodco 501 LIMITED\certificate issued on 14/08/96 (3 pages)
13 August 1996Registered office changed on 13/08/96 from: alliance house hood street newcastle upon tyne tyne & wear NE1 6LJ (1 page)
13 August 1996Director resigned (2 pages)
13 August 1996Director resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996Accounting reference date notified as 31/08 (1 page)