Company NameAppledore Limited
Company StatusDissolved
Company Number02979717
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdward Charles Coveney
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(1 month after company formation)
Appointment Duration8 years, 10 months (closed 30 September 2003)
RoleDesign Consultant
Correspondence Address11 Farndale View
Market Harborough
Leicestershire
LE16 9FA
Director NameRobert Andrew Sellins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(1 month after company formation)
Appointment Duration8 years, 10 months (closed 30 September 2003)
RoleExhibition Contractor
Correspondence Address2 Appledore Close
Tooting
London
SW17 7SP
Secretary NameRobert Andrew Sellins
NationalityBritish
StatusClosed
Appointed17 November 1994(1 month after company formation)
Appointment Duration8 years, 10 months (closed 30 September 2003)
RoleExhibition Contractor
Correspondence Address2 Appledore Close
Tooting
London
SW17 7SP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit F Union Court
20 Union Road
Clapham
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2014
Turnover£14,375
Gross Profit£8,277
Net Worth-£505
Cash£437
Current Liabilities£5,084

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
1 October 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 March 2000 (10 pages)
5 November 1999Return made up to 17/10/99; full list of members (6 pages)
23 July 1999Full accounts made up to 31 March 1999 (10 pages)
2 November 1998Return made up to 17/10/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 November 1997Return made up to 17/10/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 March 1997 (8 pages)
27 October 1996Return made up to 17/10/96; no change of members (4 pages)
26 June 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 October 1995Return made up to 17/10/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)