Company NameAppletree Homes Limited
Company StatusDissolved
Company Number04393476
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Goodwill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleBuilder
Correspondence Address64 Redcar Road
Heaton
Newcastle Upon Tyne
NE6 5UE
Director NameMr Colin John Patterson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaglescliffe Drive
Cochrane Park
Newcastle Upon Tyne
NE7 7RT
Secretary NameMr Colin John Patterson
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaglescliffe Drive
Cochrane Park
Newcastle Upon Tyne
NE7 7RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£98,547
Gross Profit£8,042
Net Worth-£575
Cash£32
Current Liabilities£607

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
6 April 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
18 March 2004Registered office changed on 18/03/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (1 page)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Return made up to 13/03/03; full list of members (7 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (4 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
13 March 2002Incorporation (19 pages)