Company NameAppledore International Limited
Company StatusDissolved
Company Number03137325
CategoryPrivate Limited Company
Incorporation Date13 December 1995(28 years, 4 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Wyatt Allan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1995(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Hightown Hill
Ringwood
BH24 3HG
Director NameJennifer Margaret Allan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(12 months after company formation)
Appointment Duration15 years, 6 months (closed 12 June 2012)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFairmead
Hightown Hill
Ringwood
BH24 3HG
Director NameMr Michael John Murden
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 12 June 2012)
RoleManaging Director Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle House Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EU
Secretary NamePeter Orrick
NationalityBritish
StatusClosed
Appointed02 January 2001(5 years after company formation)
Appointment Duration11 years, 5 months (closed 12 June 2012)
RoleEngineer
Correspondence Address17 Lupin Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1UR
Secretary NameJudith Mary Stephenson
NationalityBritish
StatusResigned
Appointed09 January 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address95 High View
Wallsend
Tyne & Wear
NE28 8SS
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed13 December 1995(same day as company formation)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB

Location

Registered AddressNorthumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne & Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
15 February 2012Application to strike the company off the register (3 pages)
15 February 2012Application to strike the company off the register (3 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 21
(6 pages)
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 21
(6 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-07
(1 page)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-07
(1 page)
25 November 2011Change of name notice (2 pages)
25 November 2011Change of name notice (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Jennifer Margaret Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Michael John Murden on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Wyatt Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Jennifer Margaret Allan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Michael John Murden on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Andrew Wyatt Allan on 18 January 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Registered office changed on 06/05/2009 from 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page)
5 May 2009Director's change of particulars / michael murden / 05/05/2009 (1 page)
5 May 2009Director's Change of Particulars / michael murden / 05/05/2009 / HouseName/Number was: the hemmel, now: middle house; Street was: heron's close, now: belsay; Area was: espley, now: ; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: tyne & wear; Post Code was: NE61 3DN, now: NE20 0EU (1 page)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / michael murden / 06/01/2009 (1 page)
8 January 2009Director's Change of Particulars / michael murden / 06/01/2009 / HouseName/Number was: , now: the hemmel; Street was: honeysuckle cottage, now: heron's close; Area was: herons close espley, now: espley; Country was: , now: england (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 13/12/06; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page)
12 January 2007Return made up to 13/12/06; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 73 grosvenor gardens, jesmond newcastle upon tyne tyne & wear NE2 1HQ (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: 105 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DN (1 page)
25 October 2006Registered office changed on 25/10/06 from: 105 st georges terrace jesmond newcastle upon tyne tyne & wear NE2 2DN (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 13/12/05; full list of members (3 pages)
30 January 2006Return made up to 13/12/05; full list of members (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 13/12/03; full list of members (7 pages)
23 January 2004Return made up to 13/12/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 January 2003Return made up to 13/12/02; full list of members (7 pages)
2 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 December 2001Return made up to 13/12/01; full list of members (7 pages)
28 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 February 2001Registered office changed on 13/02/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
13 February 2001Registered office changed on 13/02/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Return made up to 13/12/99; full list of members (5 pages)
24 March 2000Return made up to 13/12/99; full list of members (5 pages)
8 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
8 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
21 December 1998Return made up to 13/12/98; full list of members (5 pages)
21 December 1998Return made up to 13/12/98; full list of members (5 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 13/12/97; full list of members (5 pages)
11 January 1998Return made up to 13/12/97; full list of members (5 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 January 1997Return made up to 13/12/96; full list of members (5 pages)
15 January 1997Return made up to 13/12/96; full list of members (5 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Ad 11/12/96--------- £ si 10@1=10 £ ic 11/21 (2 pages)
7 January 1997Ad 11/12/96--------- £ si 10@1=10 £ ic 11/21 (2 pages)
7 January 1997Ad 11/12/96--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Ad 11/12/96--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
13 December 1995Incorporation (28 pages)