Company NameAppledome Enterprises Limited
Company StatusDissolved
Company Number02901015
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJean Mary Hicks
NationalityBritish
StatusClosed
Appointed16 May 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 23 June 1998)
RoleCompany Director
Correspondence AddressBirgamhaugh House
Coldstream
Berwickshire
TD12 4NE
Scotland
Director NameJean Mary Hicks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 23 June 1998)
RoleCompany Director
Correspondence AddressBirgamhaugh House
Coldstream
Berwickshire
TD12 4NE
Scotland
Director NameAnthony Julian Hicks
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 1995)
RolePublisher
Correspondence Address28 Charlesfield Road
Rugby
Warwickshire
CV22 5PQ
Secretary NameRosamund Kathleen Hicks
NationalityBritish
StatusResigned
Appointed26 August 1994(6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 1995)
RoleSecretary
Correspondence Address28 Charlesfield Road
Rugby
Warwickshire
CV22 5PQ
Director NameDavid Brian Hicks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1997)
RoleAdvertising Consultant
Correspondence AddressBirgamhaugh House
Birgham
Coldstream
Berwickshire
TD12 4ME
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSanderson McCreath Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Application for striking-off (1 page)
22 December 1997Director resigned (1 page)
26 February 1997Return made up to 13/02/97; full list of members (6 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
25 February 1996Return made up to 13/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Registered office changed on 23/05/95 from: 28C harlesfield road rugby warwickshire CV22 5PQ (1 page)
23 May 1995New secretary appointed;director resigned (2 pages)
23 May 1995Secretary resigned;new director appointed (2 pages)
23 May 1995Return made up to 22/02/95; full list of members (6 pages)