Company NameApple Litho Limited
Company StatusDissolved
Company Number01248325
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Howard William Hurford
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePlatemaker
Correspondence Address7 Laniver Close
Earley
Reading
Berkshire
RG6 2UD
Director NameMr Anthony Leonard Martin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePrint Prod Manager
Correspondence AddressBirchmead Cuckoo Hill
Pinner
Middlesex
HA5 2BE
Director NameNeil Charlton Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePrinter
Correspondence AddressWoodhill Lodge Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DJ
Secretary NameNeil Charlton Smith
NationalityBritish
StatusCurrent
Appointed21 May 1991(15 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodhill Lodge Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DJ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 July 1999Dissolved (1 page)
8 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
22 July 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Appointment of a voluntary liquidator (2 pages)
25 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 June 1995Return made up to 21/05/95; no change of members (4 pages)
3 February 1992Particulars of mortgage/charge (4 pages)