Company NameApplecare Limited
Company StatusDissolved
Company Number01574936
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJyotika Kiran Patel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address212 Archway Road
London
N6 5AX
Secretary NamePraful Patel
NationalityBritish
StatusClosed
Appointed23 February 2001(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2004)
RoleRetailer
Correspondence Address45 Copland Road
Wembley
Middlesex
HA0 4YF
Director NameKiran Chimanbhai Patel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address212 Archway
Highgate
London
N6 5AX
Secretary NameJyotika Kiran Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address212 Archway Road
London
N6 5AX
Secretary NameChimanbhai Patel
NationalityBritish
StatusResigned
Appointed08 December 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address212 Archway Road
London
N6 5AX

Location

Registered Address30 Rylett Crescent
London
W12 9RL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,466
Cash£11,939
Current Liabilities£192,828

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
23 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2002Return made up to 31/12/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1998 (7 pages)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 May 1997 (8 pages)
9 June 1998Return made up to 31/12/97; no change of members (4 pages)
9 June 1998Return made up to 31/12/96; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1996Return made up to 31/12/95; full list of members (4 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)