Company NameB.I. Appleton (Sales) Limited
Company StatusDissolved
Company Number00805522
CategoryPrivate Limited Company
Incorporation Date15 May 1964(59 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerrard Appleton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(28 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA
Director NameMrs Roslyn Heywood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(28 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Cheshire
SK9 3AH
Director NameBasil Inman Appleton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(28 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
Director NameMrs Mabel Appleton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(28 years, 3 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
Secretary NameMrs Mabel Appleton
NationalityBritish
StatusResigned
Appointed30 August 1992(28 years, 3 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA

Contact

Websiteboschcarservice.co.uk

Location

Registered AddressService Garage
Styal Road
Heald Green
Cheshire
SK8 3UA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

750 at £1Gerrard Appleton
75.00%
Ordinary
250 at £1Roslyn Heywood
25.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (3 pages)
25 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 August 2017Termination of appointment of Mabel Appleton as a secretary on 20 August 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Termination of appointment of Mabel Appleton as a director on 20 August 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 September 2010Director's details changed for Mrs Mabel Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Mabel Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page)
8 September 2008Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Return made up to 30/08/06; full list of members (3 pages)
23 November 2006Return made up to 30/08/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
7 October 2003Return made up to 30/08/03; full list of members (8 pages)
7 October 2003Return made up to 30/08/03; full list of members (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 September 2002Return made up to 30/08/02; full list of members (8 pages)
18 September 2002Return made up to 30/08/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
17 October 2001Return made up to 30/08/01; full list of members (8 pages)
17 October 2001Return made up to 30/08/01; full list of members (8 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
10 November 2000Full accounts made up to 30 April 2000 (10 pages)
10 November 2000Full accounts made up to 30 April 2000 (10 pages)
6 November 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
24 September 1999Return made up to 30/08/99; full list of members (8 pages)
24 September 1999Return made up to 30/08/99; full list of members (8 pages)
12 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 February 1999Full accounts made up to 30 April 1998 (10 pages)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
22 January 1998Full accounts made up to 30 April 1997 (12 pages)
27 October 1997Return made up to 30/08/97; no change of members (4 pages)
27 October 1997Return made up to 30/08/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
19 September 1996Return made up to 30/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1996Return made up to 30/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Full accounts made up to 30 April 1995 (23 pages)
31 October 1995Full accounts made up to 30 April 1995 (23 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
7 January 1987Full accounts made up to 30 April 1986 (12 pages)
7 January 1987Full accounts made up to 30 April 1986 (12 pages)
17 August 1979Accounts made up to 31 May 1978 (4 pages)
17 August 1979Accounts made up to 31 May 1978 (4 pages)
15 March 1978Accounts made up to 31 May 1977 (7 pages)
15 March 1978Accounts made up to 31 May 1977 (7 pages)