Company NameAppletree Fresh Produce (Floods Ferry) Limited
DirectorsFyfield Dormants Limited and Pigtales Limited
Company StatusDissolved
Company Number01344372
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePigtales Limited (Corporation)
StatusCurrent
Appointed29 November 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameFyfield Dormants Limited (Corporation)
StatusCurrent
Appointed02 December 1993(15 years, 11 months after company formation)
Appointment Duration30 years, 5 months
Correspondence Address100 George Street
London
W1H 5RH
Director NamePigtales Limited (Corporation)
StatusCurrent
Appointed02 December 1993(15 years, 11 months after company formation)
Appointment Duration30 years, 5 months
Correspondence Address5th Floor Bond Street House
14 Clifford Street
London
W1X 1RE
Director NameRobin Christopher Asbury
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 December 1993)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAchnacille
Kilmelford
Oban
Argyll
PA34 4XD
Scotland
Director NameAndrew Behagg
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 London Road
Chatteris
Cambridgeshire
PE16 6SG
Director NameGraham Stuart Hemmings
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleAccountant
Correspondence Address40 South Road
Saffron Walden
Essex
CB11 3DN

Location

Registered Address100 George Street
London.
W1H 5RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 1999Dissolved (1 page)
3 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 1998Declaration of solvency (3 pages)
3 July 1998Appointment of a voluntary liquidator (2 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 December 1997Return made up to 29/11/97; full list of members (5 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)