Company NameApple Organistaion Ltd
Company StatusDissolved
Company Number02437423
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 5 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)
Previous NameYork Montague Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Ashley Ames
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 27 November 2001)
RoleChartered Surveyor
Correspondence Address40 Meadow Road
London
SW8 1QB
Secretary NameTg Registrars Limited (Corporation)
StatusClosed
Appointed15 January 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2001)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 1997)
RoleChartered Surveyor
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Director NameMr York Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 1997)
RoleChartered Surveyor
Correspondence AddressSunwood House
Temples Close Compton Way
Farnham
Surrey
GU10 1RB
Director NameMr Montague Douglas Doffman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleChartered Surveyor
Correspondence Address11 Lawrence Street
Mill Hill
London
NW7 4JJ
Director NameMr David Eifion Jones-Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1993)
RoleChartered Surveyor
Correspondence Address18 Appledore Avenue
South Ruislip
Ruislip
Middlesex
HA4 0UU
Director NameTerence Regan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleChartered Surveyor
Correspondence AddressPembury
Rickman Hill Road
Chipstead
Surrey
CR5 3LB
Director NameMontague John Burgess Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 1994)
RoleChartered Surveyor
Correspondence AddressLocksley House
High Street
Hurley
Berkshire
SL6 5LT
Director NameEdward Henry Wells Cole
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 17 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTravers Lodge
95 Furze Platt Road
Maidenhead
Berkshire
SL6 7NQ
Director NameMr Douglas William Gordon Hayes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address23 Wordsworth Avenue
London
E18 2HD
Director NameBernard Halpin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2000)
RoleSolicitor
Correspondence Address19a Townsend Road
Harpenden
Hertfordshire
AL5 4BQ
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1991(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,210

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Application for reregistration from PLC to private (1 page)
18 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2000Re-registration of Memorandum and Articles (26 pages)
18 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 July 2000Director resigned (1 page)
31 January 2000Return made up to 10/07/99; no change of members (6 pages)
10 February 1999Company name changed york montague holdings PLC\certificate issued on 11/02/99 (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
9 December 1998Return made up to 10/07/98; full list of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
9 October 1997Return made up to 10/07/97; full list of members (7 pages)
18 October 1996Return made up to 10/07/96; full list of members (8 pages)
29 July 1996Director resigned (1 page)
4 February 1996Full group accounts made up to 31 March 1995 (20 pages)
26 January 1996Registered office changed on 26/01/96 from: 21 southampton row london WC1B 5HA (1 page)
21 July 1995Amended full group accounts made up to 31 March 1994 (17 pages)
17 July 1995Return made up to 10/07/95; full list of members (8 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)