This company is commonly known as April Number 3 Limited. The company was founded 77 years ago and was given the registration number 00417334. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | APRIL NUMBER 3 LIMITED |
---|---|---|
Company Number | : | 00417334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 August 1946 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 07 February 2019 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 06 March 2012 | Active |
4 Lady Yorke Park, Seven Hills Road, Iver Heath, SL0 0PD | Secretary | 24 September 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 28 May 2010 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 20 September 2017 | Active |
Cloister Garth, 8 Furze Hill, Purley, CR8 3LA | Secretary | 04 April 2008 | Active |
Applegarth Farm, Logmore Lane, Dorking, RH4 3JN | Secretary | - | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Secretary | 01 August 2016 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 06 March 2012 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 01 February 2010 | Active |
4 Spencer Park, London, SW18 2SX | Director | 04 April 2008 | Active |
6 Raddington Road, London, W10 5TF | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 12 April 2018 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 28 May 2010 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 03 November 2016 | Active |
Cloister Garth, 8 Furze Hill, Purley, CR8 3LA | Director | 22 March 2007 | Active |
Allens Wall, Black Hill, Lindfield, RH16 2HE | Director | 22 March 2007 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 18 October 2012 | Active |
Applegarth Farm, Logmore Lane, Dorking, RH4 3JN | Director | - | Active |
The Hollies, Wallage Lane, Crawley Down, RH10 4NN | Director | 22 March 2007 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 01 August 2016 | Active |
38a Queen's Gate Terrace, London, SW7 5PH | Director | 04 April 2008 | Active |
Camino Park, James Watt Way, Crawley, RH10 9TZ | Director | 10 May 2011 | Active |
Eci Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brettenham House, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-20 | Resolution | Resolution. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Resolution | Resolution. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person secretary company with name date. | Download |
2017-10-03 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.