Company NameAPAC Computer Training Limited
Company StatusDissolved
Company Number01856159
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date9 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Ann E Nesbitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 09 December 2009)
RoleDirector Computer Training
Country of ResidenceEngland
Correspondence AddressThe Hollows
Willomead Park
Prestbury
Cheshire
SK10 4BU
Director NameMr Peter Geoffrey Nesbitt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 09 December 2009)
RoleComputing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows
Willowmead Park
Prestbury
Cheshire
SK10 4BU
Secretary NameMr Peter Geoffrey Nesbitt
NationalityBritish
StatusClosed
Appointed13 June 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollows
Willowmead Park
Prestbury
Cheshire
SK10 4BU
Director NameMrs Edna Lily Franklin
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2005)
RoleRetired
Correspondence Address20 Shirleys Close
Prestbury
Cheshire
SK10 4XP

Location

Registered Address3 Churchside
Macclesfield
SK10 1HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£40,653
Cash£30,328
Current Liabilities£164,533

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Statement of affairs (6 pages)
5 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 July 2005Return made up to 31/05/05; full list of members (7 pages)
13 January 2005Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Return made up to 31/05/00; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Director's particulars changed (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 August 1997Return made up to 13/06/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 July 1996Return made up to 13/06/96; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
27 June 1989Particulars of mortgage/charge (3 pages)
20 November 1984Company name changed\certificate issued on 20/11/84 (2 pages)