Company NameApple Contracts Limited
DirectorAndrew Peter Law
Company StatusDissolved
Company Number03367582
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Peter Law
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCeiling Installation Engineer
Correspondence AddressThe Granary Spendiff
Cooling
Rochester
Kent
ME3 8DD
Secretary NameSamantha-Jayne Law
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary Spendiff
Cooling
Rochester
Kent
ME3 8DD
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,791
Cash£1,640
Current Liabilities£121,436

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2002Statement of affairs (5 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2002Registered office changed on 26/02/02 from: 21B springhead road gravesend dartford kent DA11 9QT (1 page)
16 January 2002Registered office changed on 16/01/02 from: 61 high street green street green orpington kent BR6 6BQ (1 page)
7 November 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 November 2001Registered office changed on 07/11/01 from: wellwood farm seed road, doddington sittingbourne kent ME9 0NN (1 page)
6 July 2001Secretary resigned (1 page)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 September 1999Registered office changed on 17/09/99 from: the granary spendiff cooling rochester kent ME3 8DD (1 page)
26 July 1999Return made up to 09/05/99; no change of members (4 pages)
10 March 1999Return made up to 09/05/98; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (11 pages)