Company NameApplebeech Limited
Company StatusDissolved
Company Number09694683
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Directors

Director NameMr Kalim Rafiq
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2016(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 27 December 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressJf Business Centre Hornby Street
Bury
Lancashire
BL9 5BL
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Werfewrf
CF31 1LR
Wales
Director NameMiss Nadia Lucy Dand
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Giles Street
Padiham
Burnley
Lancashire
BB12 8HL

Location

Registered AddressJf Business Centre
Hornby Street
Bury
Lancashire
BL9 5BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of Nadia Lucy Dand as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Kalim Rafiq as a director on 10 February 2016 (2 pages)
1 March 2016Appointment of Mr Kalim Rafiq as a director on 10 February 2016 (2 pages)
1 March 2016Termination of appointment of Nadia Lucy Dand as a director on 1 March 2016 (1 page)
27 August 2015Registered office address changed from 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL England to Jf Business Centre Hornby Street Bury Lancashire BL9 5BL on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL England to Jf Business Centre Hornby Street Bury Lancashire BL9 5BL on 27 August 2015 (1 page)
17 August 2015Termination of appointment of Ceri John as a director on 17 August 2015 (1 page)
17 August 2015Appointment of Miss Nadia Lucy Dand as a director on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR United Kingdom to 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Conveyit House, 28 Coity Road Bridgend Werfewrf CF31 1LR United Kingdom to 4 st. Giles Street Padiham Burnley Lancashire BB12 8HL on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Ceri John as a director on 17 August 2015 (1 page)
17 August 2015Appointment of Miss Nadia Lucy Dand as a director on 17 August 2015 (2 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(26 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(26 pages)