Company NameApricot Kitchens Limited
Company StatusDissolved
Company Number05395431
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Nelson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Eccles Bridge Road
Marple
Stockport
Cheshire
SK6 7PG
Director NameSharon Nelson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Eccles Bridge Road
Marple
Stockport
Cheshire
SK6 7PG
Secretary NameSharon Nelson
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Eccles Bridge Road
Marple
Stockport
Cheshire
SK6 7PG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressUnit 1-6 Meadow Mill
Water Street
Stockport
SK1 2BU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,588
Cash£1,074
Current Liabilities£11,483

Accounts

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

Filing History

26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Return made up to 16/03/07; full list of members (5 pages)
30 April 2009Return made up to 16/03/07; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / sharon o brien / 11/06/2005 (1 page)
30 April 2009Return made up to 16/03/08; full list of members (5 pages)
30 April 2009Return made up to 16/03/08; full list of members (5 pages)
30 April 2009Director and Secretary's Change of Particulars / sharon o brien / 11/06/2005 / Surname was: o brien, now: nelson; HouseName/Number was: , now: 63; Street was: 63 eccles bridge road, now: eccles bridge road (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
18 April 2006Return made up to 16/03/06; full list of members (7 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 74 woodville drive, marple stockport cheshire SK6 7QX (1 page)
8 April 2005Registered office changed on 08/04/05 from: 74 woodville drive, marple stockport cheshire SK6 7QX (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)