Company NameAppleday Limited
Company StatusDissolved
Company Number05684041
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date27 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Steven Hawthorn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 July 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address127 Newark Street
Greenock
Renfrewshire
PA16 7TR
Scotland
Secretary NameMr Paul Anthony Summers
NationalityBritish
StatusClosed
Appointed22 February 2006(1 month after company formation)
Appointment Duration5 years, 5 months (closed 27 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at 1Paul Anthony Summers
50.00%
Ordinary
51 at 1Steven Hawthorn
50.00%
Ordinary

Financials

Year2014
Net Worth£9,460
Current Liabilities£223,033

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2011Notice of move from Administration to Dissolution (7 pages)
27 April 2011Notice of move from Administration to Dissolution on 12 April 2011 (7 pages)
22 November 2010Termination of appointment of a director (2 pages)
22 November 2010Termination of appointment of a director (2 pages)
23 August 2010Result of meeting of creditors (10 pages)
23 August 2010Result of meeting of creditors (10 pages)
29 July 2010Statement of administrator's proposal (10 pages)
29 July 2010Statement of administrator's proposal (10 pages)
21 July 2010Statement of affairs with form 2.14B (7 pages)
21 July 2010Statement of affairs with form 2.14B (7 pages)
25 June 2010Registered office address changed from , Chandler House, 7 Ferry Road Office Park, Preston, Lancashire, PR2 2YH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , Sherlock House 73 Baker Street, London, W1U 6RD on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , Chandler House, 7 Ferry Road Office Park, Preston, Lancashire, PR2 2YH on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from , Sherlock House 73 Baker Street, London, W1U 6rd on 25 June 2010 (2 pages)
15 June 2010Appointment of an administrator (1 page)
15 June 2010Appointment of an administrator (1 page)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Director's details changed for Mr Steven Hawthorn on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 102
(4 pages)
25 January 2010Director's details changed for Mr Steven Hawthorn on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 102
(4 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Return made up to 23/01/09; full list of members (4 pages)
15 October 2008Return made up to 23/01/08; full list of members (4 pages)
15 October 2008Director's Change of Particulars / steven hawthorn / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 127; Street was: 70 union street, now: newark street; Post Code was: PA16 8BL, now: PA16 7TR; Country was: , now: united kingdom (2 pages)
15 October 2008Return made up to 23/01/08; full list of members (4 pages)
15 October 2008Director's change of particulars / steven hawthorn / 01/01/2008 (2 pages)
6 October 2008Ad 18/09/08 gbp si 2@1=2 gbp ic 4/6 (2 pages)
6 October 2008Ad 18/09/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Ad 28/04/06--------- £ si 96@1 (2 pages)
29 August 2007Ad 28/04/06--------- £ si 96@1 (2 pages)
26 June 2007Return made up to 23/01/07; full list of members (6 pages)
26 June 2007Return made up to 23/01/07; full list of members (6 pages)
20 June 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 2007Ad 29/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: suite 10, the old convent beeches green, stroud, glos GL5 4AD (1 page)
27 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
27 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
27 April 2007Registered office changed on 27/04/07 from: suite 10, the old convent beeches green, stroud, glos GL5 4AD (1 page)
29 January 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
29 January 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
17 March 2006Particulars of mortgage/charge (6 pages)
17 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 9, perseverance works, kingsland road, london, E2 8DD (1 page)
15 March 2006Registered office changed on 15/03/06 from: 9, perseverance works, kingsland road, london, E2 8DD (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
23 January 2006Incorporation (12 pages)
23 January 2006Incorporation (12 pages)