Company NameThe April Centre
Company StatusDissolved
Company Number03027067
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jackie Tizzard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2011(15 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 18 August 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD
Director NameMr Ian White
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(16 years after company formation)
Appointment Duration11 years, 5 months (closed 18 August 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD
Director NameMr Philip Arthur Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Coopers Crescent
West Bergholt
Colchester
Essex
CO6 3SJ
Director NamePernille Catherine Marius Petersen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleNightshelter Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address4 Inglis Road
Colchester
CO3 3HU
Director NameBetty Anne Lilian Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleHousewife
Correspondence AddressRosswell 25 Barbrook Lane
Tiptree
Colchester
CO5 0EE
Director NameJulia Maxine Lafferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleHousemanager
Correspondence Address25 London Road West Bergholt
Colchester
Essex
CO6 3BT
Director NameSarah-Jane Chambers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleDevelopment Manager
Correspondence Address3 Port Lane
Colchester
Essex
CO1 2JF
Director NamePaull Bidewell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCo-Ordinator Colchester Mind
Correspondence Address42 Turner Road
Colchester
CO4 5LA
Secretary NamePernille Catherine Marius Petersen
NationalityDanish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleNightshelter Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address4 Inglis Road
Colchester
CO3 3HU
Director NameAnne Loretta Sheehan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address22 Carlisle Close
Colchester
Essex
CO1 2YT
Director NamePamela Joyce Edwards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(5 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 February 2013)
RoleCover Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Rosebery Avenue
Colchester
Essex
CO1 2UL
Director NameLiam Hayes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2000)
RoleRc Priest
Correspondence Address51 Priory Street
Colchester
Essex
CO1 2QB
Secretary NamePamela Joyce Edwards
NationalityBritish
StatusResigned
Appointed26 July 2000(5 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 February 2013)
RoleResearch Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Rosebery Avenue
Colchester
Essex
CO1 2UL
Director NameTina Jane Dopson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address88 Bourne Road
Colchester
Essex
CO2 7LP
Director NameSandra Clark Gray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleSenior Scheme Manager Sha
Correspondence Address261 Straight Road
Colchester
Essex
CO3 9EQ
Director NameCllr Elizabeth Jewell Blundell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleRetired Office Manager
Country of ResidenceEngland
Correspondence Address88 School Road
Copford
Colchester
Essex
CO6 1BX
Director NameAnthony Dixon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2009)
RoleRetired
Correspondence AddressSt Andrews Cottage
Fingrinhoe
Colchester
CO5 7BH
Director NameLeonie O'Loughlin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(8 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Alexandra Road
Colchester
Essex
CO3 3DF
Director NameMrs Shirely Anne Rogers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2014)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD
Director NameMs Leigh Jane Tate
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(18 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 June 2014)
RoleCustomer And Communities Manager
Country of ResidenceEngland
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD
Secretary NameMr Andrew James Rochfort-Hyde
StatusResigned
Appointed17 February 2014(18 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 June 2014)
RoleCompany Director
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD
Director NameMiss Michele James
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 February 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 St Peters Court St Peters Street
Colchester
Essex
CO1 1WD

Location

Registered Address10 St Peters Court
St Peters Street
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Turnover£170,985
Net Worth-£84,892
Cash£13,669
Current Liabilities£141,781

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Completion of winding up (1 page)
26 January 2016Order of court to wind up (2 pages)
26 January 2016Order of court to wind up (2 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
7 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2015Termination of appointment of Michele James as a director on 3 February 2015 (2 pages)
27 November 2015Termination of appointment of Michele James as a director on 3 February 2015 (2 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
17 July 2014Termination of appointment of Shirely Anne Rogers as a director on 27 June 2014 (1 page)
17 July 2014Termination of appointment of Shirely Anne Rogers as a director on 27 June 2014 (1 page)
17 July 2014Termination of appointment of Leigh Jane Tate as a director on 27 June 2014 (1 page)
17 July 2014Termination of appointment of Andrew James Rochfort-Hyde as a secretary on 27 June 2014 (1 page)
17 July 2014Appointment of Miss Michele James as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Miss Michele James as a director on 16 July 2014 (2 pages)
17 July 2014Termination of appointment of Leigh Jane Tate as a director on 27 June 2014 (1 page)
17 July 2014Termination of appointment of Andrew James Rochfort-Hyde as a secretary on 27 June 2014 (1 page)
28 February 2014Appointment of Ms Leigh Jane Tate as a director (2 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (4 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (4 pages)
28 February 2014Appointment of Mr Andrew James Rochfort-Hyde as a secretary (2 pages)
28 February 2014Annual return made up to 8 February 2014 no member list (4 pages)
28 February 2014Appointment of Mr Andrew James Rochfort-Hyde as a secretary (2 pages)
28 February 2014Appointment of Ms Leigh Jane Tate as a director (2 pages)
28 February 2014Termination of appointment of Pernille Petersen as a director (1 page)
28 February 2014Termination of appointment of Pernille Petersen as a director (1 page)
21 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
22 February 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
22 February 2013Total exemption full accounts made up to 29 February 2012 (13 pages)
12 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
11 February 2013Termination of appointment of Leonie O'loughlin as a director (1 page)
11 February 2013Termination of appointment of Pamela Edwards as a secretary (1 page)
11 February 2013Termination of appointment of Pamela Edwards as a director (1 page)
11 February 2013Termination of appointment of Pamela Edwards as a director (1 page)
11 February 2013Termination of appointment of Pamela Edwards as a secretary (1 page)
11 February 2013Termination of appointment of Leonie O'loughlin as a director (1 page)
15 May 2012Annual return made up to 28 February 2012 no member list (7 pages)
15 May 2012Annual return made up to 28 February 2012 no member list (7 pages)
15 May 2012Appointment of Mrs Jackie Tizzard as a director (2 pages)
15 May 2012Appointment of Mrs Jackie Tizzard as a director (2 pages)
16 April 2012Registered office address changed from 12B Mersea Road Colchester Essex CO27 7EX on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 12B Mersea Road Colchester Essex CO27 7EX on 16 April 2012 (1 page)
28 September 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
28 September 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
19 April 2011Annual return made up to 28 February 2011 no member list (6 pages)
19 April 2011Annual return made up to 28 February 2011 no member list (6 pages)
18 April 2011Appointment of Mrs Shirely Anne Rogers as a director (2 pages)
18 April 2011Appointment of Mrs Shirely Anne Rogers as a director (2 pages)
18 April 2011Appointment of Mr Ian White as a director (2 pages)
18 April 2011Appointment of Mr Ian White as a director (2 pages)
9 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
9 February 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
24 May 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
11 March 2010Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Pernille Catherine Marius Petersen on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
11 March 2010Director's details changed for Pamela Joyce Edwards on 9 March 2010 (2 pages)
11 March 2010Director's details changed for Pernille Catherine Marius Petersen on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Leonie O'loughlin on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Leonie O'loughlin on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Anthony Dixon as a director (1 page)
11 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
11 March 2010Termination of appointment of Anthony Dixon as a director (1 page)
8 September 2009Annual return made up to 28/02/09 (3 pages)
8 September 2009Annual return made up to 28/02/09 (3 pages)
10 August 2009Registered office changed on 10/08/2009 from 9 queen street colchester CO1 2PG (1 page)
10 August 2009Registered office changed on 10/08/2009 from 9 queen street colchester CO1 2PG (1 page)
12 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
25 September 2008Annual return made up to 28/02/08 (5 pages)
25 September 2008Annual return made up to 28/02/08 (5 pages)
3 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
3 April 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
2 May 2007Annual return made up to 28/02/07 (5 pages)
2 May 2007Annual return made up to 28/02/07 (5 pages)
1 May 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
1 May 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
29 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
23 May 2005Annual return made up to 28/02/05 (5 pages)
23 May 2005Annual return made up to 28/02/05 (5 pages)
11 January 2005Total exemption full accounts made up to 29 February 2004 (14 pages)
11 January 2005Total exemption full accounts made up to 29 February 2004 (14 pages)
24 March 2004Annual return made up to 28/02/04 (5 pages)
24 March 2004Annual return made up to 28/02/04 (5 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Annual return made up to 28/02/03
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2003Annual return made up to 28/02/03
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 39-41 alexandra road colchester essex CO3 3DF (1 page)
18 March 2003Registered office changed on 18/03/03 from: 39-41 alexandra road colchester essex CO3 3DF (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
27 August 2002Total exemption full accounts made up to 28 February 2002 (15 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
27 February 2002Annual return made up to 28/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director resigned
(4 pages)
27 February 2002Annual return made up to 28/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director resigned
(4 pages)
29 January 2002Total exemption full accounts made up to 28 February 2001 (20 pages)
29 January 2002Total exemption full accounts made up to 28 February 2001 (20 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
2 April 2001Annual return made up to 28/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 2001Annual return made up to 28/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
22 November 2000Full accounts made up to 28 February 2000 (14 pages)
22 November 2000Full accounts made up to 28 February 2000 (14 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
22 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1999Full accounts made up to 28 February 1999 (14 pages)
15 December 1999Full accounts made up to 28 February 1999 (14 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
16 March 1999Annual return made up to 28/02/99 (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Annual return made up to 28/02/99 (6 pages)
16 March 1999Director resigned (1 page)
17 December 1998Full accounts made up to 28 February 1998 (8 pages)
17 December 1998Full accounts made up to 28 February 1998 (8 pages)
9 March 1998Annual return made up to 28/02/98 (6 pages)
9 March 1998Annual return made up to 28/02/98 (6 pages)
28 January 1998Full accounts made up to 28 February 1997 (8 pages)
28 January 1998Director resigned (1 page)
28 January 1998Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Full accounts made up to 28 February 1997 (8 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (1 page)
2 May 1997Accounts for a small company made up to 31 March 1996 (1 page)
17 April 1997Annual return made up to 28/02/97 (6 pages)
17 April 1997Annual return made up to 28/02/97 (6 pages)
1 April 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
28 February 1995Incorporation (29 pages)
28 February 1995Incorporation (29 pages)