Company NameApples Club Limited
Company StatusDissolved
Company Number03145516
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn William Kiernan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Warley Place
Great Warley Street
Great Warley Brentwood
Essex
CM13 3MP
Secretary NameSusan Kiernan
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Warley Place
Great Warley Street
Great Warley
Brentwood Essex
CM13 3MP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 679-691 eastern avenue newbury park ilford essex IG2 6PW (1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 February 2000Return made up to 12/01/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 January 1999Return made up to 12/01/99; no change of members (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Registered office changed on 20/01/98 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
20 January 1998Return made up to 12/01/98; no change of members (5 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
17 January 1997Return made up to 12/01/97; full list of members (6 pages)
25 September 1996Accounting reference date notified as 31/07 (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 January 1996Incorporation (15 pages)