Company NameApril 95 Limited
Company StatusDissolved
Company Number02751843
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 6 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesBrumarsh Limited and Age Concern Comcare Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Bookman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(2 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address11 Rossanne House
London
N3 2UJ
Director NameMr Patrick Farragher
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(2 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address7 Hilton House
22 Craven Hill Gardens
London
W2 3EE
Secretary NameMark Ian Harvey
NationalityBritish
StatusClosed
Appointed01 August 2008(15 years, 10 months after company formation)
Appointment Duration2 years (closed 17 August 2010)
RoleCompany Director
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameMr Robert William Hand
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1995)
RoleMarketing Manager
Correspondence AddressWildfields Barn
North Common
Chailey
East Sussex
BN8 4EB
Director NameMr Arthur Gordon Lishman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2009)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Halifax Road
Briercliffe
Burnley
Lancashire
BB10 3QN
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 21 August 2006)
RoleMarketing Consultant
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 August 2009)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameMr Alan Maurice Ashley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 February 2009)
RoleChartered Accountant
Correspondence Address11 Letchworth Close
Bromley
Kent
BR2 9BD
Secretary NameMr Alan Maurice Ashley
NationalityBritish
StatusResigned
Appointed05 December 1992(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 1997)
RoleChartered Accountant
Correspondence Address10 Page Heath Lane
Bickley
Bromley
Kent
BR1 2DS
Director NameGeorge David Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1994)
RoleCompany Director
Correspondence AddressGlen Rosa Ring Fence
Woolaston
Lydney
Gloucestershire
GL15 6NX
Wales
Secretary NameRoger Leonard Pashley
NationalityBritish
StatusResigned
Appointed03 February 1997(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressYork House
207-221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
13 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
27 October 2009Termination of appointment of Arthur Lishman as a director (1 page)
27 October 2009Termination of appointment of Arthur Lishman as a director (1 page)
27 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
27 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
15 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4EJ on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4EJ on 15 October 2009 (1 page)
3 March 2009Appointment Terminated Director alan ashley (1 page)
3 March 2009Appointment terminated director alan ashley (1 page)
27 October 2008Accounts made up to 31 March 2008 (9 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
27 October 2008Accounts made up to 31 March 2007 (9 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
13 December 2005Full accounts made up to 31 March 2005 (8 pages)
13 December 2005Full accounts made up to 31 March 2005 (8 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
11 October 2004Return made up to 30/09/04; full list of members (9 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
27 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 September 2002Return made up to 30/09/02; full list of members (9 pages)
26 September 2002Return made up to 30/09/02; full list of members (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
22 October 2001Return made up to 30/09/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000Return made up to 30/09/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Return made up to 30/09/99; full list of members (8 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Return made up to 30/09/99; full list of members (8 pages)
26 October 1999Director's particulars changed (1 page)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1998Return made up to 30/09/97; no change of members (7 pages)
27 January 1998Return made up to 30/09/97; no change of members (7 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Return made up to 30/09/96; full list of members (9 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 February 1997Secretary resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (13 pages)
31 October 1996Full accounts made up to 31 March 1996 (13 pages)
27 June 1996Full accounts made up to 31 March 1995 (13 pages)
27 June 1996Full accounts made up to 31 March 1995 (13 pages)
16 May 1996Return made up to 30/09/95; no change of members (6 pages)
16 May 1996Return made up to 30/09/95; no change of members (6 pages)
18 April 1995Company name changed age concern comcare LIMITED\certificate issued on 19/04/95 (2 pages)
18 April 1995Company name changed age concern comcare LIMITED\certificate issued on 19/04/95 (4 pages)
18 February 1993Particulars of contract relating to shares (3 pages)
18 February 1993Ad 23/12/92--------- £ si 998@1 (2 pages)
28 January 1993Ad 23/12/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
30 September 1992Incorporation (13 pages)
30 September 1992Incorporation (13 pages)