Company NameG.W. Applegate And Son Limited
Company StatusDissolved
Company Number04489109
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMark Applegate
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleHaulage Contractor
Correspondence Address44 Brian Road
Chadwell Heath
Essex
RM6 5BX
Director NameNorman George Applegate
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleHaulage Contractor
Correspondence Address76 Whalebone Grove
Chadwell Heath
Essex
RM6 6BL
Secretary NameJoanna Louise Asabelle Applegate
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleSecretary
Correspondence Address44 Brian Road
Chadwell Heath
Essex
RM6 5BX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Goodmayes Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£101,460
Gross Profit£53,066
Net Worth-£18,545
Current Liabilities£19,197

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
3 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
23 August 2006Return made up to 16/07/06; full list of members (8 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 July 2005Return made up to 16/07/05; full list of members (8 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 July 2004Return made up to 16/07/04; full list of members (8 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Return made up to 18/07/03; full list of members (7 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Ad 24/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (2 pages)
2 August 2002Director resigned (2 pages)
2 August 2002Secretary resigned (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
29 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 July 2002Incorporation (16 pages)