Company NameApplication Resource Technology Limited
DirectorKenneth Robin Haken
Company StatusDissolved
Company Number02945255
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Robin Haken
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address59 Thorney Leys
Witney
Oxfordshire
OX28 5BX
Secretary NameMr Alun Lloyd Evans
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address327 Banbury Road
Oxford
Oxon
OX2 7PL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2002Dissolved (1 page)
29 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Registered office changed on 30/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page)
8 December 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Registered office changed on 29/08/00 from: iveco ford house station road watford WD1 1TG (1 page)
13 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Statement of affairs (7 pages)
7 December 1998Appointment of a voluntary liquidator (1 page)
7 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1998Registered office changed on 19/11/98 from: 59 thorney leys witney oxon OX8 7AK (1 page)
10 February 1998Return made up to 04/07/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 February 1997Accounts for a small company made up to 31 December 1995 (3 pages)
30 August 1996Return made up to 04/07/96; no change of members (4 pages)
18 September 1995Return made up to 04/07/95; full list of members (6 pages)