Company NameApache Resources Limited
Company StatusDissolved
Company Number04666883
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIshbel Miriam Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2006)
RoleTrainer
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Secretary NameShamsh Gillani
NationalityBritish
StatusClosed
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address129 Newland Gardens
Coleridge Park
Hertford
Hertfordshire
SG13 7WY
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£422
Cash£15,113
Current Liabilities£14,691

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Return made up to 14/02/06; full list of members (6 pages)
6 March 2006Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 March 2005Return made up to 14/02/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 February 2004Return made up to 14/02/04; full list of members (6 pages)
31 October 2003Secretary's particulars changed (1 page)
6 July 2003Secretary's particulars changed (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: edbrooke house st johns road woking GU21 1SE (1 page)