Company NameApplejacks Catering Services Limited
Company StatusDissolved
Company Number06806527
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mark Edward Bolton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heather Grove
Ashton In Makerfield
Wigan
Greater Manchester
WN4 8XJ
Secretary NameMr Mark Edward Bolton
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heather Grove
Ashton In Makerfield
Wigan
Greater Manchester
WN4 8XJ
Secretary NameMrs Sharon Ann Bolton
NationalityBritish
StatusClosed
Appointed01 March 2009(1 month after company formation)
Appointment Duration11 years, 7 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address10 Heather Grove
Ashton In Makerfield
Wigan
Manchester
WN4 8XJ
Director NameMs Margaret Knapton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Milton Gardens
Liversedge
West Yorkshire
WF15 7BE

Contact

Telephone01925 291020
Telephone regionWarrington

Location

Registered AddressHaydock Park Golf Club
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West

Shareholders

1000 at £1Mark Edward Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth-£305
Cash£1,713
Current Liabilities£3,302

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mark Edward Bolton on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Mr Mark Edward Bolton on 30 January 2010 (1 page)
1 February 2010Secretary's details changed for Sharon Ann Bolton on 31 January 2010 (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mark Edward Bolton on 31 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Mark Edward Bolton on 30 January 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Sharon Ann Bolton on 31 January 2010 (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
20 March 2009Director and secretary appointed mark edward bolton (2 pages)
20 March 2009Secretary appointed sharon ann bolton (1 page)
20 March 2009Secretary appointed sharon ann bolton (1 page)
20 March 2009Director and secretary appointed mark edward bolton (2 pages)
8 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
8 February 2009Appointment terminated director margaret knapton (1 page)
8 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
8 February 2009Appointment terminated director margaret knapton (1 page)
30 January 2009Incorporation (19 pages)
30 January 2009Incorporation (19 pages)