Company NameAppleshaw (Faygate Care) Limited
Company StatusDissolved
Company Number05517018
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameStella Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5/6 Tenby Mansions
Nottingham Street
London
W1U 5ER
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
Role(Alternate) Company Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(3 days after company formation)
Appointment Duration4 years, 7 months (closed 09 March 2010)
Role(Alternate) Company Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at 1Appleshaw (Faygate Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,140
Current Liabilities£41,140

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
6 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 March 2008Full accounts made up to 31 May 2007 (11 pages)
12 March 2008Full accounts made up to 31 May 2007 (11 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
17 August 2007Return made up to 25/07/07; full list of members (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
20 February 2007Full accounts made up to 31 May 2006 (10 pages)
20 February 2007Full accounts made up to 31 May 2006 (10 pages)
29 August 2006Return made up to 25/07/06; full list of members (2 pages)
29 August 2006Return made up to 25/07/06; full list of members (2 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
17 August 2005Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)