Company NameAptec Limited
Company StatusDissolved
Company Number01723061
CategoryPrivate Limited Company
Incorporation Date13 May 1983(40 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip Banner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Lodge 5 Healey Grove
Whitworth
Rochdale
Lancashire
OL12 8RX
Director NameJohn Lindley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Daisy Green
Upper Clough
Linthwaite Huddersfield
West Yorkshire
HD7 5PJ
Secretary NameMrs Angela Marie Banner
NationalityBritish
StatusCurrent
Appointed16 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressHealey Lodge 5 Healey Grove
Whitworth
Rochdale
Lancashire
OL12 8RX
Director NameAndrew Jenkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(13 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address1 West Thorpe
Bowden
Cheshire
WA14 3JG
Director NameElizabeth Mary Barron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressBlake Hall Farm Briargrove Road
Birch Vale
Cheshire
SK12 5AY

Location

Registered AddressGrosvenor House
40 High Street
Stockport
Cheshire
SK1 1EG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 November 1998Dissolved (1 page)
27 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
28 June 1997Director resigned (1 page)
9 April 1997Registered office changed on 09/04/97 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
26 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Registered office changed on 21/02/97 from: healey lodge 5 healey grove whitworth rochdale. OL12 8RX (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
21 January 1997New director appointed (2 pages)
27 November 1996Return made up to 16/10/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)