Company NameSapple Design Ltd
Company StatusDissolved
Company Number06594967
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesBollabars Ltd and Vantage Technical Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Richardson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House 160-164 Wellington Road
Withington
Manchester
M20 3FU
Director NameMr Robert James Walker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Chorlton Green
Manchester
M21 9HS

Contact

Websitewww.sappledesign.com/
Email address[email protected]
Telephone0161 2505061
Telephone regionManchester

Location

Registered AddressBritannia House 160-164 Wellington Road
Withington
Manchester
M20 3FU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£204
Cash£1,539
Current Liabilities£7,120

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Mr Robert Richardson on 15 November 2013 (2 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Mr Robert Richardson on 15 November 2013 (2 pages)
23 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 February 2014Registered office address changed from Britannia House, 160-164 Wellington Rd Wellington Road Withington Manchester M20 3FU England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Britannia House, 160-164 Wellington Rd Wellington Road Withington Manchester M20 3FU England on 20 February 2014 (1 page)
18 February 2014Registered office address changed from 2 Chorlton Green Manchester M21 9HS England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 2 Chorlton Green Manchester M21 9HS England on 18 February 2014 (1 page)
21 May 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
21 May 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 January 2013Company name changed vantage technical solutions LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed vantage technical solutions LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Termination of appointment of Robert Walker as a director (1 page)
27 September 2012Termination of appointment of Robert Walker as a director (1 page)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 July 2010Company name changed bollabars LTD\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-11
(2 pages)
20 July 2010Company name changed bollabars LTD\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-11
(2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Change of name notice (2 pages)
12 July 2010Registered office address changed from 4 Sheffield Street Stockport Cheshire SK4 1RU United Kingdom on 12 July 2010 (1 page)
12 July 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 100
(2 pages)
12 July 2010Registered office address changed from 4 Sheffield Street Stockport Cheshire SK4 1RU United Kingdom on 12 July 2010 (1 page)
12 July 2010Appointment of Mr Robert James Walker as a director (2 pages)
12 July 2010Statement of capital following an allotment of shares on 11 July 2010
  • GBP 100
(2 pages)
12 July 2010Appointment of Mr Robert James Walker as a director (2 pages)
13 June 2010Director's details changed for Mr Robert Richardson on 16 May 2010 (2 pages)
13 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Mr Robert Richardson on 16 May 2010 (2 pages)
13 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Registered office changed on 18/05/2009 from 4 sheffield st stockport cheshire SK4 1RU united kingdom (1 page)
18 May 2009Registered office changed on 18/05/2009 from 4 sheffield st stockport cheshire SK4 1RU united kingdom (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
16 May 2008Incorporation (14 pages)
16 May 2008Incorporation (14 pages)