Company NameApplique Limited
DirectorKaren Tems
Company StatusDissolved
Company Number03839691
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NameBroomco (1935) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Karen Tems
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitby Close
Bury
Lancashire
BL8 2TX
Secretary NameWilfred Tems
NationalityBritish
StatusCurrent
Appointed19 October 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address15 Whitby Close
Bury
Lancashire
BL8 2TX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Kroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£79,330
Cash£31,718
Current Liabilities£154,076

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Liquidators statement of receipts and payments (5 pages)
20 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (6 pages)
22 September 2003Statement of affairs (8 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 July 2003Registered office changed on 03/07/03 from: 8 metropolitan house city park business village 20 brindley road manchester lancashire M16 9HQ (1 page)
8 March 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
3 September 2001Return made up to 05/09/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
7 September 2000Return made up to 05/09/00; full list of members (6 pages)
17 August 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 January 2000Ad 05/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 2000Conve 05/01/00 (1 page)
6 January 2000Company name changed broomco (1935) LIMITED\certificate issued on 06/01/00 (4 pages)
11 November 1999Particulars of mortgage/charge (7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 September 1999Incorporation (17 pages)