Company NameAppletree Services Limited
Company StatusDissolved
Company Number03797169
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Thomas Dexter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address9 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL
Director NameGraham Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 08 February 2005)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP
Secretary NameGraham Williams
NationalityBritish
StatusResigned
Appointed23 July 1999(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 2000)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address60 Great Norbury Street
Hyde
Cheshire
SK14 1HY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£701
Cash£1,451
Current Liabilities£750

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (1 page)
18 August 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 August 2004Return made up to 28/06/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 October 2003Return made up to 28/06/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 August 2001Return made up to 28/06/01; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 October 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: prospect house 70 market street, tottington, bury lancashire BL8 3LG (1 page)
9 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 June 1999Incorporation (14 pages)