Company NameApplebadge Limited
Company StatusDissolved
Company Number01645744
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameMichelle Lyn Green
NationalityBritish
StatusClosed
Appointed14 March 2005(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 17 July 2014)
RoleCompany Director
Correspondence Address24 Johnston Avenue
Hebburn
Tyne And Wear
NE31 2LJ
Director NameMrs Michelle Lyn Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(31 years, 5 months after company formation)
Appointment Duration8 months (closed 17 July 2014)
RoleCatering Assistant
Country of ResidenceEngland
Correspondence Address24 Johnston Avenue
Hebburn
Tyne And Wear
NE31 2LJ
Director NameAlbert Thompson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 March 2005)
RoleMaster Butcher
Correspondence Address9 Muncaster Mews
Peterlee
County Durham
SR8 1PR
Director NamePatricia Rosina Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 March 2005)
RoleShop Assistant
Correspondence Address9 Muncaster Mews
Peterlee
County Durham
SR8 1PR
Secretary NamePatricia Rosina Thompson
NationalityBritish
StatusResigned
Appointed08 March 1992(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 March 2005)
RoleCompany Director
Correspondence Address9 Muncaster Mews
Peterlee
County Durham
SR8 1PR
Director NameIan John George Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(22 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2013)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address18 St James Mall
Hebburn
Tyne & Wear

Location

Registered Address2nd Floor 118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

750 at £1Ian John George Green
75.00%
Ordinary
250 at £1Michelle Lyn Green
25.00%
Ordinary

Financials

Year2014
Net Worth£1,147
Cash£5,867
Current Liabilities£9,598

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2014Registered office address changed from 18 St James Mall Hebburn Tyne & Wear on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 18 St James Mall Hebburn Tyne & Wear on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from 18 St James Mall Hebburn Tyne & Wear on 2 January 2014 (2 pages)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Statement of affairs with form 4.19 (4 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Statement of affairs with form 4.19 (4 pages)
4 December 2013Appointment of Mrs Michelle Lyn Green as a director (2 pages)
4 December 2013Termination of appointment of Ian Green as a director (1 page)
4 December 2013Appointment of Mrs Michelle Lyn Green as a director (2 pages)
4 December 2013Termination of appointment of Ian Green as a director (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
(4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
(4 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,000
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 27 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 27 June 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 28 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 28 June 2010 (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ian John George Green on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Director's details changed for Ian John George Green on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ian John George Green on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
25 November 2009Register(s) moved to registered inspection location (2 pages)
25 November 2009Register inspection address has been changed (2 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 April 2008Director's change of particulars / ian green / 10/03/2008 (1 page)
9 April 2008Secretary's change of particulars / michelle green / 10/03/2008 (1 page)
9 April 2008Secretary's change of particulars / michelle green / 10/03/2008 (1 page)
9 April 2008Director's change of particulars / ian green / 10/03/2008 (1 page)
18 March 2008Return made up to 08/03/08; full list of members (3 pages)
18 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Return made up to 08/03/06; full list of members (2 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned;director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (7 pages)
6 July 2004Return made up to 08/03/04; full list of members (6 pages)
6 July 2004Return made up to 08/03/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 April 2003Return made up to 08/03/03; full list of members (7 pages)
18 April 2003Return made up to 08/03/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
4 April 2002Return made up to 08/03/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
20 March 2000Return made up to 08/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 May 1999Return made up to 08/03/99; full list of members (6 pages)
5 May 1999Return made up to 08/03/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 April 1998Return made up to 08/03/98; no change of members (4 pages)
24 April 1998Return made up to 08/03/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 May 1997Return made up to 08/03/97; full list of members (6 pages)
13 May 1997Return made up to 08/03/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1996Return made up to 08/03/96; no change of members (4 pages)
3 April 1996Return made up to 08/03/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1995Return made up to 08/03/95; no change of members (4 pages)
30 April 1995Return made up to 08/03/95; no change of members (4 pages)