Denton
Manchester
M34 6PF
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | appledisplay.co.uk |
---|
Registered Address | King Street Off Stockport Road Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
1000 at £1 | Russell Fransis Wade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £133 |
Current Liabilities | £345,493 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page) |
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 November 2012 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 November 2012 (1 page) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 May 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
28 May 2011 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
24 September 2010 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 24 September 2010 (1 page) |
21 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 April 2010 | Appointment of Mr Russell Fransis Wade as a director (1 page) |
14 April 2010 | Appointment of Mr Russell Fransis Wade as a director (1 page) |
22 February 2010 | Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page) |
4 September 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 September 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 September 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 September 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 September 2009 | Incorporation (6 pages) |
1 September 2009 | Incorporation (6 pages) |