Company NameApplecress Limited
DirectorsKevin Hancock and Matthew Hancock
Company StatusDissolved
Company Number02971894
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameKevin Hancock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RolePartner/Greengrocer
Correspondence Address19 Cadogan Close
Albermarle
Beckenham
Kent
BR3 2XY
Director NameMatthew Hancock
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RolePartner/Greengrocer
Correspondence Address135 Latimer Court
Kempton Walk
Croydon
CR0 7XJ
Secretary NameKevin Hancock
NationalityBritish
StatusCurrent
Appointed07 October 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 6 months
RolePartner/Greengrocer
Correspondence Address19 Cadogan Close
Albermarle
Beckenham
Kent
BR3 2XY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1999Court order allowing vol liquidator to resign (1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Cocomp replace liquidator (3 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
13 November 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (6 pages)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1997Declaration of solvency (3 pages)
1 February 1997Return made up to 28/09/96; full list of members (5 pages)
24 October 1995Return made up to 28/09/95; full list of members (12 pages)
27 June 1995Accounting reference date notified as 31/10 (1 page)