Company NameApplecrest Properties Limited
Company StatusDissolved
Company Number03126464
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Livesey Gray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressSouth Perrett
Spinney Lane
West Chilington
West Sussex
RH20 2NX
Secretary NameMr Andrew James Henry Salter
NationalityBritish
StatusClosed
Appointed06 February 1996(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
7 March 2005Return made up to 15/11/04; full list of members (5 pages)
4 February 2004Return made up to 15/11/03; full list of members (5 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director's particulars changed (1 page)
3 May 2003Return made up to 15/11/02; full list of members (4 pages)
24 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Return made up to 15/11/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
30 November 2000Return made up to 15/11/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Return made up to 15/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Return made up to 15/11/98; no change of members (5 pages)
16 March 1998Return made up to 15/11/97; no change of members (7 pages)
8 January 1997Return made up to 15/11/96; full list of members (8 pages)
24 November 1995Secretary resigned;new director appointed (6 pages)
24 November 1995New secretary appointed;director resigned;new director appointed (6 pages)
15 November 1995Incorporation (40 pages)