Company NameApplewoods Retail Limited
Company StatusDissolved
Company Number03132089
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Previous NameStockroute Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Robin Joe Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(7 months after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Lonsdale Road
London
SW13 9JR
Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(9 months, 4 weeks after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusCurrent
Appointed23 September 1996(9 months, 4 weeks after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameMark Joscelyn Cunningham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address30 South Dock Street
Dublin 4
Eire
Secretary NamePeter Charles West
NationalityBritish
StatusResigned
Appointed28 June 1996(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 September 1996)
RoleCompany Director
Correspondence Address38 Finsbury Park Road
London
N4 2JX
Director NameMr Hugh Fuller Smallwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShernden Manor
Marsh Green
Edenbridge
Kent
TN8 5PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Registered office changed on 25/09/98 from: 14 welbeck street london W1M 7PF (1 page)
23 September 1998Notice of Constitution of Liquidation Committee (2 pages)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Statement of affairs (9 pages)
23 September 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Director resigned (1 page)
23 April 1998Particulars of mortgage/charge (6 pages)
23 April 1998Particulars of mortgage/charge (7 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
25 September 1997Ad 18/06/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
22 July 1997New director appointed (2 pages)
16 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
8 May 1997Ad 01/10/96--------- £ si 60000@1 (2 pages)
1 February 1997Return made up to 29/11/96; full list of members (6 pages)
15 December 1996Registered office changed on 15/12/96 from: c/o thesis corporate finance grosvenor gardens house london SW1W 0BS (1 page)
28 October 1996Secretary resigned (1 page)
27 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Accounting reference date shortened from 30/11/96 to 30/09/96 (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Company name changed stockroute LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 July 1996£ nc 1000/4991000 28/06/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996New director appointed (2 pages)
29 November 1995Incorporation (34 pages)