THE APRIL CENTRE
COLCHESTER

Hellopages » Essex » Colchester » CO1 1WD

Company number 03027067
Status Liquidation
Incorporation Date 28 February 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10 ST PETERS COURT, ST PETERS STREET, COLCHESTER, ESSEX, CO1 1WD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 63990 - Other information service activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of THE APRIL CENTRE are www.theapril.co.uk, and www.the-april.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The April Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03027067. The April Centre has been working since 28 February 1995. The present status of the company is Liquidation. The registered address of The April Centre is 10 St Peters Court St Peters Street Colchester Essex Co1 1wd. . TIZZARD, Jackie is a Director of the company. WHITE, Ian is a Director of the company. Secretary EDWARDS, Pamela Joyce has been resigned. Secretary PETERSEN, Pernille Catherine Marius has been resigned. Secretary ROCHFORT-HYDE, Andrew James has been resigned. Director BIDEWELL, Paull has been resigned. Director BLUNDELL, Elizabeth Jewell, Councillor has been resigned. Director CHAMBERS, Sarah-Jane has been resigned. Director DIXON, Anthony has been resigned. Director DOPSON, Tina Jane has been resigned. Director EDWARDS, Pamela Joyce has been resigned. Director GRAY, Sandra Clark has been resigned. Director HARRIS, Philip Arthur has been resigned. Director HAYES, Liam has been resigned. Director JAMES, Michele has been resigned. Director LAFFERTY, Julia Maxine has been resigned. Director MARTIN, Betty Anne Lilian has been resigned. Director O'LOUGHLIN, Leonie has been resigned. Director PETERSEN, Pernille Catherine Marius has been resigned. Director ROGERS, Shirely Anne has been resigned. Director SHEEHAN, Anne Loretta has been resigned. Director TATE, Leigh Jane has been resigned. The company operates in "Other accommodation".


Current Directors

Director
TIZZARD, Jackie
Appointed Date: 03 January 2011
75 years old

Director
WHITE, Ian
Appointed Date: 24 February 2011
57 years old

Resigned Directors

Secretary
EDWARDS, Pamela Joyce
Resigned: 04 February 2013
Appointed Date: 26 July 2000

Secretary
PETERSEN, Pernille Catherine Marius
Resigned: 26 July 2000
Appointed Date: 28 February 1995

Secretary
ROCHFORT-HYDE, Andrew James
Resigned: 27 June 2014
Appointed Date: 17 February 2014

Director
BIDEWELL, Paull
Resigned: 27 February 1999
Appointed Date: 28 February 1995
76 years old

Director
BLUNDELL, Elizabeth Jewell, Councillor
Resigned: 02 April 2001
Appointed Date: 08 January 2001
86 years old

Director
CHAMBERS, Sarah-Jane
Resigned: 02 September 1997
Appointed Date: 28 February 1995
62 years old

Director
DIXON, Anthony
Resigned: 02 November 2009
Appointed Date: 11 September 2002
96 years old

Director
DOPSON, Tina Jane
Resigned: 11 March 2003
Appointed Date: 08 January 2001
59 years old

Director
EDWARDS, Pamela Joyce
Resigned: 04 February 2013
Appointed Date: 06 May 2000
65 years old

Director
GRAY, Sandra Clark
Resigned: 02 April 2001
Appointed Date: 08 January 2001
76 years old

Director
HARRIS, Philip Arthur
Resigned: 26 July 2000
Appointed Date: 28 February 1995
65 years old

Director
HAYES, Liam
Resigned: 26 July 2000
Appointed Date: 06 May 2000
55 years old

Director
JAMES, Michele
Resigned: 03 February 2015
Appointed Date: 16 July 2014
65 years old

Director
LAFFERTY, Julia Maxine
Resigned: 06 March 1999
Appointed Date: 28 February 1995
70 years old

Director
MARTIN, Betty Anne Lilian
Resigned: 27 November 1997
Appointed Date: 28 February 1995
74 years old

Director
O'LOUGHLIN, Leonie
Resigned: 28 September 2012
Appointed Date: 12 March 2003
66 years old

Director
PETERSEN, Pernille Catherine Marius
Resigned: 28 February 2014
Appointed Date: 28 February 1995
71 years old

Director
ROGERS, Shirely Anne
Resigned: 27 June 2014
Appointed Date: 24 February 2011
69 years old

Director
SHEEHAN, Anne Loretta
Resigned: 28 February 2002
Appointed Date: 27 November 1997
68 years old

Director
TATE, Leigh Jane
Resigned: 27 June 2014
Appointed Date: 17 February 2014
54 years old

THE APRIL CENTRE Events

26 Jan 2016
Order of court to wind up
07 Jan 2016
Compulsory strike-off action has been suspended
08 Dec 2015
First Gazette notice for compulsory strike-off
27 Nov 2015
Termination of appointment of Michele James as a director on 3 February 2015
04 Dec 2014
Total exemption full accounts made up to 28 February 2014
...
... and 76 more events
17 Apr 1997
Annual return made up to 28/02/97
01 Apr 1996
Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed

09 Nov 1995
Accounting reference date notified as 31/03
28 Feb 1995
Incorporation

28 Feb 1995
Incorporation