About

Registered Number: 06847807
Date of Incorporation: 16/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 38 White Rose Avenue, New Earswick, York, YO32 4AG

 

Apache Electronics Ltd was founded on 16 March 2009 and are based in York, it's status is listed as "Dissolved". We do not know the number of employees at the company. This business has one director listed as Broom, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOM, Anthony 02 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 24 February 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2011
AA - Annual Accounts 10 December 2010
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
225 - Change of Accounting Reference Date 27 August 2009
287 - Change in situation or address of Registered Office 23 July 2009
CERTNM - Change of name certificate 10 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.