Company NameBlue Apple Marketing Limited
DirectorNatalie Jayne Milner
Company StatusDissolved
Company Number04410690
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatalie Jayne Milner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(8 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months
RoleDirect Marketing
Correspondence Address18 Collier Close
Maidenhead
Berkshire
SL6 7LE
Secretary NameValerie Davis
NationalityBritish
StatusCurrent
Appointed04 June 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address1 Gullbrook
Hemel Hempstead
Hertfordshire
HP1 1RR
Director NameGeoffrey Trevor Ralph Milner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleMarketing Srvs
Correspondence AddressMon Abri
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Director NameNatalie Jayne Milner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleMarketing Srvs
Correspondence Address18 Collier Close
Maidenhead
Berkshire
SL6 7LE
Secretary NameNatalie Jayne Milner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleMarketing Srvs
Correspondence Address18 Collier Close
Maidenhead
Berkshire
SL6 7LE
Secretary NameNatalie Jayne Milner
NationalityBritish
StatusResigned
Appointed02 January 2003(8 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 04 June 2003)
RoleDirect Marketing
Correspondence Address18 Collier Close
Maidenhead
Berkshire
SL6 7LE
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£510
Current Liabilities£500

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (8 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (8 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
20 December 2004Statement of affairs (11 pages)
20 December 2004Appointment of a voluntary liquidator (2 pages)
20 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 December 2004Registered office changed on 14/12/04 from: unit 5 jackson industrial estate wessex road bourne end buckinghamshire SL8 5DT (1 page)
25 May 2004Return made up to 08/04/04; full list of members (6 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
10 February 2004Registered office changed on 10/02/04 from: the old surgery mon abri house hedsor road bourne end buckinghamshire SL8 5DH (1 page)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
18 August 2003Ad 11/06/03--------- £ si 30@1=30 £ ic 2/32 (2 pages)
5 August 2003Director resigned (1 page)
25 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (8 pages)