Company NameApplegarth Inventories Ltd
Company StatusDissolved
Company Number05179632
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date19 April 2016 (8 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 NameMrs Barbara Sheila Applegarth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleProperty Inventory Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameMr Anthony William Redknap
NationalityBritish
StatusClosed
Appointed18 May 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Director NamePaul Hayden Applegarth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Plover Close
Staines
TW18 4RW
Secretary NamePaul Hayden Applegarth
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Plover Close
Staines
TW18 4RW
Secretary NameAnthony William Redknapp
NationalityBritish
StatusResigned
Appointed18 May 2007(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2007)
RoleAccountant
Correspondence Address8 Hawthorn Road
Ripley
Woking
Surrey
GU23 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

100 at £1Barbara Sheila Applegarth
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,738
Cash£4,705
Current Liabilities£10,443

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 November 2015Director's details changed for Barbara Sheila Applegarth on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Barbara Sheila Applegarth on 16 November 2015 (2 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Director's details changed for Barbara Sheila Applegarth on 22 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mr Anthony William Redknap on 22 July 2014 (1 page)
22 July 2014Secretary's details changed for Mr Anthony William Redknap on 22 July 2014 (1 page)
22 July 2014Director's details changed for Barbara Sheila Applegarth on 22 July 2014 (2 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Secretary's details changed for Mr Anthony William Redknap on 2 August 2013 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Secretary's details changed for Mr Anthony William Redknap on 2 August 2013 (2 pages)
5 August 2013Secretary's details changed for Mr Anthony William Redknap on 2 August 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 July 2010Director's details changed for Barbara Sheila Applegarth on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Barbara Sheila Applegarth on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Secretary resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 August 2006Return made up to 14/07/06; full list of members (2 pages)
29 August 2006Return made up to 14/07/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (17 pages)
14 July 2004Incorporation (17 pages)