Company NameAppleford
Company StatusDissolved
Company Number00672151
CategoryPrivate Unlimited Company
Incorporation Date10 October 1960(63 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(34 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 08 February 2005)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1994(34 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 08 February 2005)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland
Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed29 December 1994(34 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 08 February 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(41 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 08 February 2005)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1994)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameRobert Bruce Hodges
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1994)
RoleOperations Director
Correspondence AddressNolton
29 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Secretary NameMiss Susan Patricia Roye
NationalityBritish
StatusResigned
Appointed13 November 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1994)
RoleCompany Director
Correspondence Address52 Moyser Road
Streatham
London
SW16 4RW
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1994(34 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland

Contact

Websiteappleford.uk.com/

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2004Rescinding res dated 23/02/04 (1 page)
7 July 2004£ ic 50000/1 18/06/04 £ sr 49999@1=49999 (1 page)
3 June 2004Application for reregistration from LTD to UNLTD (2 pages)
3 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
3 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
3 June 2004Re-registration of Memorandum and Articles (7 pages)
3 June 2004Declaration of assent for reregistration to UNLTD (2 pages)
3 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
15 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 May 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 December 2000Return made up to 28/10/00; full list of members (7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
4 January 2000Return made up to 28/10/99; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
18 November 1997Return made up to 28/10/97; no change of members (4 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Return made up to 28/10/96; no change of members (4 pages)
15 May 1996Full accounts made up to 31 December 1994 (9 pages)
24 March 1996Return made up to 28/10/95; full list of members (6 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 March 1995Accounting reference date shortened from 01/03 to 31/12 (1 page)