Appropriate Process Technology Limited

General information

Name:

Appropriate Process Technology Ltd

Office Address:

2 Sheriffs Orchard CV1 3PP Coventry

Number: 03362584

Incorporation date: 1997-04-30

Dissolution date: 2017-04-25

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03362584 27 years ago, Appropriate Process Technology Limited had been a private limited company until 2017-04-25 - the date it was officially closed. The last known mailing address was 2 Sheriffs Orchard, Coventry. Previously Appropriate Process Technology Limited changed it’s official name three times. Up till 1999-09-28 this firm used the name Viraya Consulting. After that this firm used the name The Viraya Consulting that was in use up till 1999-09-28 when the final name was accepted.

Susan G. and Clifford G. were registered as the company's directors and were managing the company for 13 years.

  • Previous company's names
  • Appropriate Process Technology Limited 1999-09-28
  • Viraya Consulting Limited 1997-06-11
  • The Viraya Consulting Limited 1997-05-30
  • Applekirk Limited 1997-04-30

Financial data based on annual reports

Company staff

Susan G.

Role: Director

Appointed: 08 November 2004

Latest update: 23 October 2023

Susan G.

Role: Secretary

Appointed: 30 May 1997

Latest update: 23 October 2023

Clifford G.

Role: Director

Appointed: 30 May 1997

Latest update: 23 October 2023

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 12 May 2018
Return last made up date 28 April 2016
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 July 2016
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Officers
Free Download
Total exemption small company accounts data made up to 2016-06-30 (AA)
filed on: 14th, July 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

788-790 Finchley Road

Post code:

NW11 7TJ

City / Town:

London

Accountant/Auditor,
2014

Name:

Findlay Brown Ltd

Address:

53 Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

Accountant/Auditor,
2013

Name:

Bon Accord Accountancy Limited

Address:

R & A House Blackburn Business Park Woodburn Road

Post code:

AB21 0PS

City / Town:

Blackburn

Accountant/Auditor,
2016 - 2015

Name:

Findlay Brown Ltd

Address:

53 Huntly Street

Post code:

AB10 1TH

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
19
Company Age

Similar companies nearby

Closest companies