Company NameAppold Properties Limited
Company StatusDissolved
Company Number03305128
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Alastair Stokes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybanks
Petworth Road
Haslemere
Surrey
GU27 3AX
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2001)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 06 March 2001)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Secretary NameSusan Christine Martinez
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address207 Drayton Bridge Road
Ealing
London
W13 0GJ
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusResigned
Appointed22 January 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House
Green Lane, Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ES
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed28 September 1998(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed04 October 1999(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH

Location

Registered AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
22 September 2000Application for striking-off (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Return made up to 21/01/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
19 February 1999Return made up to 21/01/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Registered office changed on 02/10/98 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/09/98
(1 page)
2 October 1998New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 17 devonshire street london W1N 1FS (1 page)
3 April 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
21 January 1997Incorporation (18 pages)