Company NameApriltech Limited
Company StatusDissolved
Company Number03690015
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Directors

Director NameIan Leithead Spouse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2000)
RoleAccountant
Correspondence Address7 The Walk
Elwick Village
Hartlepool
Cleveland
TS27 3DX
Director NameAnne Robson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2000)
RoleCook
Correspondence Address7 The Walk
Elwick Village
Hartlepool
Cleveland
TS27 3DX
Secretary NameAnne Robson
NationalityBritish
StatusClosed
Appointed12 January 1999(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 24 October 2000)
RoleCook
Correspondence Address7 The Walk
Elwick Village
Hartlepool
Cleveland
TS27 3DX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressMcCorville
The Green, Elwick
Hartlepool
Cleveland
TS27 3EF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Built Up AreaElwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2003Dissolved (1 page)
21 June 2001Order of court to wind up (2 pages)
17 May 2001Restoration by order of the court (2 pages)
24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Registered office changed on 13/04/99 from: 7 the walk elwick village hartlepool cleveland TS27 3DX (1 page)
17 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 February 1999Particulars of mortgage/charge (4 pages)
22 January 1999Registered office changed on 22/01/99 from: 60 tabernacle street london EC2A 4NB (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Director resigned (1 page)
29 December 1998Incorporation (15 pages)