Company NameApelbe Brands Supply Limited
Company StatusDissolved
Company Number04603269
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePaul John Devo
NationalityBritish
StatusClosed
Appointed30 November 2004(2 years after company formation)
Appointment Duration4 years, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameHannes Theodor Riedel
Date of BirthMay 1945 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed11 April 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RolePharaceutical Salesman
Correspondence Address16 Schlossstrasse
Rarch
Buchheim D-79232
Germany
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2009)
RolePharmaceutical Wholesaler
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2005)
RoleManager
Correspondence Address14 Summerhill
Douglas
Isle Of Man
IM2 4PG
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 October 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameGraham Stuart Devo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 January 2006)
RoleTextile Trader
Correspondence Address36 Foxglove Road
Rush Green
Essex
RM7 0YQ
Secretary NameGraham Stuart Devo
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 January 2006)
RoleTextile Trader
Correspondence Address36 Foxglove Road
Rush Green
Essex
RM7 0YQ
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address36 Foxglove Road
Rush Green
Romford
Essex
RM7 0YQ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,280
Net Worth£7,148
Current Liabilities£2,846

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
14 August 2007Voluntary strike-off action has been suspended (1 page)
22 June 2007Application for striking-off (1 page)
17 April 2007Total exemption full accounts made up to 31 December 2004 (6 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
5 March 2007Return made up to 28/11/05; full list of members (5 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 March 2005Return made up to 28/11/04; full list of members (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 December 2003Return made up to 28/11/03; full list of members (5 pages)
19 September 2003Secretary's particulars changed (1 page)
26 January 2003Director's particulars changed (2 pages)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
28 November 2002Incorporation (19 pages)