Gravesend
Kent
DA12 5HA
Secretary Name | Shirley Ann Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | The Croft Gravesend Road Shorne Gravesend Kent DA12 3JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | appledore-packaging.co.uk |
---|---|
Telephone | 01474 770018 |
Telephone region | Gravesend |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Tracy Green 99.00% Ordinary |
---|---|
1 at £1 | Shirley Ann Dore 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £3,114 |
Current Liabilities | £14,203 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2022 (overdue) |
27 July 1995 | Delivered on: 4 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
20 January 2021 | Termination of appointment of Shirley Ann Dore as a secretary on 1 October 2009 (1 page) |
---|---|
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
7 July 2020 | Register inspection address has been changed to Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL (1 page) |
28 April 2020 | Registered office address changed from Rose Dene House Green Farm Lane Shorne Gravesend Kent DA12 3HL England to Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL on 28 April 2020 (1 page) |
28 April 2020 | Director's details changed for Ms Tracy Kim Green on 19 April 2020 (2 pages) |
9 April 2020 | Registered office address changed from 46 Victoria Road Worthing Sussex BN11 1XE to Rose Dene House Green Farm Lane Shorne Gravesend Kent DA12 3HL on 9 April 2020 (1 page) |
28 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Notification of Tracy Kim Green as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Tracy Kim Green as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Tracy Green on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Tracy Green on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Tracy Green on 1 November 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Director's change of particulars / tracy dore / 02/06/2008 (2 pages) |
11 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / tracy dore / 02/06/2008 (2 pages) |
11 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
4 August 2007 | Return made up to 24/06/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 99 clifton road worthing sussex BN11 4DP (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 99 clifton road worthing sussex BN11 4DP (1 page) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
28 December 2001 | Partial exemption accounts made up to 30 June 2001 (5 pages) |
28 December 2001 | Partial exemption accounts made up to 30 June 2001 (5 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members
|
3 July 2001 | Return made up to 24/06/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 24/06/99; full list of members
|
27 July 1999 | Return made up to 24/06/99; full list of members
|
25 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
10 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
29 February 1996 | Accounting reference date notified as 30/06 (1 page) |
29 February 1996 | Accounting reference date notified as 30/06 (1 page) |
9 November 1995 | Ad 12/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 November 1995 | Ad 12/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 July 1995 | Incorporation (10 pages) |