Company NameApple Radio Cars Limited
Company StatusDissolved
Company Number03146612
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid John Lincoln
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleGraphic Designer
Correspondence AddressWoburn Hill House
Addlestone
Surrey
Director NameGary Martin Senior
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleEngineer
Correspondence Address29 Liberty Lane
Addlestone
Surrey
KT15 1LX
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Secretary NameRoger Gordon Smith
NationalityBritish
StatusResigned
Appointed28 February 1998(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address7 Pretoria Road
Chertsey
Surrey
KT16 9LN
Director NameMr Jose Quintana
Date of BirthJune 1947 (Born 76 years ago)
NationalityColombian
StatusResigned
Appointed29 October 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2009)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address78 Ashridge Way
Sunbury On Thames
Surrey
TW16 7RW
Director NameRobin Mansell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2009)
RoleCompany Director
Correspondence Address30 Roundway
Egham
Surrey
TW20 8BX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address2-3 Airskill House Hanworth Lane
Chertsey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 3000 Hillwood Drive Hillwood Business Park Chertsey Surrey KT16 0RS on 4 December 2009 (2 pages)
28 September 2009Appointment Terminated Director robin mansell (1 page)
28 September 2009Appointment terminated director robin mansell (1 page)
11 February 2009Appointment Terminated Secretary roger smith (1 page)
11 February 2009Appointment terminated secretary roger smith (1 page)
10 February 2009Appointment terminated director jose quintana (1 page)
10 February 2009Appointment Terminated Director jose quintana (1 page)
10 February 2009Director appointed robin mansell (2 pages)
10 February 2009Director appointed robin mansell (2 pages)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
8 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
28 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 06/01/07; full list of members (6 pages)
25 January 2007Return made up to 06/01/07; full list of members (6 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 November 2006Registered office changed on 09/11/06 from: unit 4 fordwater trading estate chertsey surrey KT16 8HG (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 4 fordwater trading estate chertsey surrey KT16 8HG (1 page)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
13 January 2006Return made up to 06/01/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
11 January 2005Return made up to 06/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
18 January 2004Return made up to 12/01/04; full list of members (6 pages)
18 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
15 May 2003Return made up to 16/01/03; full list of members (6 pages)
15 May 2003Return made up to 16/01/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
29 March 2002Return made up to 16/01/02; full list of members (6 pages)
29 March 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Registered office changed on 29/03/02 from: fordwater trading estate chertsey surrey KT16 8HG (1 page)
29 March 2002Registered office changed on 29/03/02 from: fordwater trading estate chertsey surrey KT16 8HG (1 page)
18 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
1 June 2001Full accounts made up to 31 January 2000 (11 pages)
1 June 2001Full accounts made up to 31 January 2000 (11 pages)
9 January 2001Return made up to 16/01/01; full list of members (6 pages)
9 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 April 2000Full accounts made up to 31 January 1999 (11 pages)
11 April 2000Full accounts made up to 31 January 1999 (11 pages)
1 May 1999Full accounts made up to 31 January 1998 (11 pages)
1 May 1999Full accounts made up to 31 January 1998 (11 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
21 January 1999£ nc 100/10000 25/11/98 (1 page)
21 January 1999£ nc 100/10000 25/11/98 (1 page)
21 January 1999Ad 25/11/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
21 January 1999Ad 25/11/98--------- £ si 5@1=5 £ ic 100/105 (2 pages)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
27 March 1998Full accounts made up to 31 January 1997 (8 pages)
27 March 1998Full accounts made up to 31 January 1997 (8 pages)
27 February 1998Return made up to 16/01/98; full list of members (6 pages)
27 February 1998Return made up to 16/01/98; full list of members (6 pages)
20 March 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997Return made up to 16/01/97; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 29 liberty lane addlestone surrey KT15 1LX (1 page)
25 April 1996Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: 29 liberty lane addlestone surrey KT15 1LX (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
16 January 1996Incorporation (7 pages)