Company NameAppledore Estates Limited
Company StatusDissolved
Company Number02972235
CategoryPrivate Limited Company
Incorporation Date29 September 1994(29 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAnn Theobald Mawer
NationalityAmerican
StatusClosed
Appointed29 September 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameAnn Theobald Mawer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2004(10 years after company formation)
Appointment Duration18 years, 4 months (closed 07 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address92 Westgate
Guisborough
Cleveland
TS14 6AP
Director NameJennifer Mawer Hanna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 07 March 2023)
RoleC P A Accountant
Country of ResidenceUnited States
Correspondence Address3001 Copper Mount Cove
Austin
Texas 78746
United States
Director NameEleanor Gill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(13 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 07 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 10 Buckingham Palace Road
Victoria
London
SW1W 0QP
Director NameMr David Jefferson Mawer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAppledore
Kirkby In Cleveland
Middlesbrough
North Yorkshire
TS9 7AQ
Director NameDorothy Mawer
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(same day as company formation)
RoleRetired
Correspondence AddressCleveland House
Kirkby In Cleveland
Middlesbrough
North Yorkshire
TS9 7AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01642 711412
Telephone regionMiddlesbrough

Location

Registered Address92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr D.j. Mawer
50.00%
Ordinary
20 at £1Ann Theobald Mawer
20.00%
Ordinary
10 at £1Andrew Mawer
10.00%
Ordinary
10 at £1Jennifer Mawer Hanna
10.00%
Ordinary
10 at £1Rebecca Montgomery
10.00%
Ordinary

Financials

Year2014
Net Worth£122,337
Cash£7,268
Current Liabilities£11,552

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
12 December 2022Application to strike the company off the register (3 pages)
10 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
3 November 2022Termination of appointment of Jennifer Mawer Hanna as a director on 31 October 2022 (1 page)
3 November 2022Termination of appointment of Eleanor Gill as a director on 31 October 2022 (1 page)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 30 June 2021 (4 pages)
18 August 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
4 February 2021Registered office address changed from Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ to 92 Westgate Guisborough Cleveland TS14 6AP on 4 February 2021 (1 page)
5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
9 November 2016Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(7 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 March 2015Registered office address changed from Dromanby View Busby Lane Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AP to Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Dromanby View Busby Lane Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AP to Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ on 17 March 2015 (1 page)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page)
4 June 2013Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page)
4 June 2013Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages)
4 June 2013Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page)
4 June 2013Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages)
4 June 2013Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page)
4 June 2013Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages)
4 June 2013Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
4 October 2011Register inspection address has been changed (1 page)
4 October 2011Register inspection address has been changed (1 page)
4 October 2011Register(s) moved to registered inspection location (1 page)
4 October 2011Register(s) moved to registered inspection location (1 page)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Jennifer Mawer Hanna on 17 September 2010 (2 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Jennifer Mawer Hanna on 17 September 2010 (2 pages)
7 October 2010Director's details changed for Ann Theobald Mawer on 17 September 2010 (2 pages)
7 October 2010Director's details changed for Eleanor Gill on 17 September 2010 (2 pages)
7 October 2010Director's details changed for Ann Theobald Mawer on 17 September 2010 (2 pages)
7 October 2010Director's details changed for Eleanor Gill on 17 September 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2008Return made up to 29/09/08; full list of members (5 pages)
25 November 2008Appointment terminated director david mawer (1 page)
25 November 2008Return made up to 29/09/08; full list of members (5 pages)
25 November 2008Appointment terminated director david mawer (1 page)
15 July 2008Director appointed eleanor gill (1 page)
15 July 2008Director appointed eleanor gill (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
24 October 2005Return made up to 29/09/05; full list of members (3 pages)
24 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Return made up to 29/09/04; full list of members (7 pages)
27 October 2004Return made up to 29/09/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 October 2003Return made up to 29/09/03; full list of members (7 pages)
17 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 October 2001Return made up to 29/09/01; full list of members (6 pages)
11 October 2001Return made up to 29/09/01; full list of members (6 pages)
21 June 2001Full accounts made up to 30 September 2000 (8 pages)
21 June 2001Full accounts made up to 30 September 2000 (8 pages)
12 October 2000Return made up to 29/09/00; full list of members (6 pages)
12 October 2000Return made up to 29/09/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 September 1999 (9 pages)
30 June 2000Full accounts made up to 30 September 1999 (9 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (8 pages)
23 July 1999Full accounts made up to 30 September 1998 (8 pages)
16 October 1998Return made up to 29/09/98; no change of members (4 pages)
16 October 1998Return made up to 29/09/98; no change of members (4 pages)
18 June 1998Full accounts made up to 30 September 1997 (8 pages)
18 June 1998Full accounts made up to 30 September 1997 (8 pages)
17 October 1997Return made up to 29/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(5 pages)
17 October 1997Return made up to 29/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
(5 pages)
28 June 1997Full accounts made up to 30 September 1996 (9 pages)
28 June 1997Full accounts made up to 30 September 1996 (9 pages)
12 November 1996Return made up to 29/09/96; full list of members (8 pages)
12 November 1996Return made up to 29/09/96; full list of members (8 pages)
12 November 1996Location of register of members (1 page)
12 November 1996Location of register of members (1 page)
15 March 1996Full accounts made up to 30 September 1995 (7 pages)
15 March 1996Full accounts made up to 30 September 1995 (7 pages)
17 October 1995Return made up to 29/09/95; full list of members (6 pages)
17 October 1995Return made up to 29/09/95; full list of members (6 pages)