APRIL NUMBER 3 LIMITED - LEEDS
Company Profile | Company Filings |
Overview
APRIL NUMBER 3 LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
APRIL NUMBER 3 LIMITED was incorporated 77 years ago on 15/08/1946 and has the registered number: 00417334. The accounts status is DORMANT.
APRIL NUMBER 3 LIMITED was incorporated 77 years ago on 15/08/1946 and has the registered number: 00417334. The accounts status is DORMANT.
APRIL NUMBER 3 LIMITED - LEEDS
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2017 |
Registered Office
CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2018 | 07/09/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ANDREW WARDROP | Jun 1963 | British | Director | 2019-02-07 | CURRENT |
ANDREW TERRINGTON | Mar 1971 | British | Director | 2007-03-22 UNTIL 2011-02-01 | RESIGNED |
MR ANDREW JAMES HALL | Secretary | 2010-05-28 UNTIL 2012-03-02 | RESIGNED | ||
MR MICHAEL JOHN RICE | Secretary | 2017-09-20 UNTIL 2019-02-14 | RESIGNED | ||
MR MICHAEL JOHN RICE | Sep 1965 | British | Secretary | 2008-04-04 UNTIL 2008-09-24 | RESIGNED |
MR SIMON CHARLES BULLOCK | May 1970 | British | Secretary | 2008-09-24 UNTIL 2010-05-28 | RESIGNED |
MR CAROLYN ESME SMITH | Secretary | RESIGNED | |||
MR STEPHEN TROWBRIDGE | Secretary | 2016-08-01 UNTIL 2017-09-20 | RESIGNED | ||
JONATHAN NEIL BLANCHARD | Secretary | 2012-03-06 UNTIL 2016-08-01 | RESIGNED | ||
MR MARK SMITH | Sep 1973 | British | Director | 2007-03-22 UNTIL 2015-05-01 | RESIGNED |
BRYAN VANIMAN | Jan 1975 | United States | Director | 2008-04-04 UNTIL 2008-10-27 | RESIGNED |
MR STEPHEN NEIL TROWBRIDGE | May 1973 | British | Director | 2016-08-01 UNTIL 2018-10-31 | RESIGNED |
MR NICHOLAS GUY WILKINSON | May 1966 | British | Director | 2011-05-10 UNTIL 2016-08-30 | RESIGNED |
MR RICHARD GARY SMITH | Feb 1947 | British | Director | 2012-10-18 UNTIL 2013-09-16 | RESIGNED |
MR RICHARD GARY SMITH | Feb 1947 | British | Director | RESIGNED | |
MR NICHOLAS DAVID EVANS | Mar 1967 | British | Director | 2008-04-04 UNTIL 2015-05-01 | RESIGNED |
MR MICHAEL JOHN RICE | Sep 1965 | British | Director | 2007-03-22 UNTIL 2017-09-20 | RESIGNED |
MR ANDREW JAMES KING | Aug 1961 | British | Director | 2016-11-03 UNTIL 2018-04-12 | RESIGNED |
MR ANDREW JAMES HALL | Jul 1955 | British | Director | 2010-05-28 UNTIL 2012-03-02 | RESIGNED |
MR ALAN JAMES FORT | Jul 1956 | British | Director | 2018-04-12 UNTIL 2018-10-31 | RESIGNED |
MR GAVYN DAVIES | Nov 1950 | British | Director | 2008-04-04 UNTIL 2015-05-01 | RESIGNED |
MR SIMON CHARLES BULLOCK | May 1970 | British | Director | 2010-02-01 UNTIL 2010-05-28 | RESIGNED |
MR JONATHAN NEIL BLANCHARD | Sep 1965 | British | Director | 2012-03-06 UNTIL 2016-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eci Partners Llp | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - F.W. EVANS LIMITED | 2018-07-18 | 31-10-2017 | £5,766 equity |
Dormant Company Accounts - F.W. EVANS LIMITED | 2017-07-14 | 31-10-2016 | £5,766 equity |