Company NameApache Engineering Limited
Company StatusDissolved
Company Number04720480
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Russell Bladen
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleSecurity Consulatant
Correspondence Address15 Castle Grange
Skelton Green
Saltburn-By-The-Sea
North Yorkshire
TS12 2DN
Secretary NameKaren Thomas
NationalityBritish
StatusClosed
Appointed19 September 2003(5 months, 2 weeks after company formation)
Appointment Duration13 years (closed 12 October 2016)
RoleCompany Director
Correspondence Address4 Plantation Road
Redcar
Cleveland
TS10 4SQ
Director NameColin Wynne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR
Secretary NamePaula Michelle Bladen
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSales Manager
Correspondence Address15 Castle Grange
Skelton Green
Saltburn The Sea
North Yorkshire
TS12 2DN
Secretary NameMargaret Ada Wynne
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Needham Way
Dalton Park
Skelmersdale
Lancashire
WN8 6PR

Location

Registered Address15 Castle Grange
Skelton Green
Saltburn By Sea
North Yorkshire
TS12 2DN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£7,794
Cash£33,007
Current Liabilities£90,672

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
12 July 2016Completion of winding up (1 page)
1 September 2006Order of court to wind up (1 page)
1 September 2006Order of court to wind up (1 page)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 September 2005Return made up to 02/04/05; full list of members (6 pages)
16 September 2005Return made up to 02/04/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 May 2004Return made up to 02/04/04; full list of members (6 pages)
15 May 2004Return made up to 02/04/04; full list of members (6 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
10 September 2003Particulars of mortgage/charge (7 pages)
10 September 2003Particulars of mortgage/charge (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 April 2003Incorporation (11 pages)
2 April 2003Incorporation (11 pages)