Company NameApplied Interior Design Limited
Company StatusDissolved
Company Number00966573
CategoryPrivate Limited Company
Incorporation Date19 November 1969(54 years, 5 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Thomas Francis Markinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(22 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address59 Lyndon Avenue
Garforth
Leeds
West Yorkshire
LS25 1DZ
Director NameMr Robin Rufus Michael Melville
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(22 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleDesigner
Correspondence AddressMulsanne House College Farm Lane
Linton Village
Wetherby
North Yorkshire
LS22 4HR
Director NameMr Michael Moran
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(22 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address11 Allerton Drive East Keswick
Leeds
West Yorkshire
LS17 9HE
Director NameMr Stephen James Quick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(22 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleSalesman
Correspondence Address1 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Secretary NameMrs Mary Anne Schneider
NationalityBritish
StatusClosed
Appointed28 December 1991(22 years, 1 month after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleCompany Director
Correspondence Address6 Edgerton Court
Tadcaster
North Yorkshire
LS24 9NZ

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£52,464
Current Liabilities£580,686

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

14 March 1994Delivered on: 22 March 1994
Persons entitled:
Federated Pension Services Limited
R. R. M. Melville
C. J. Nunn
M. Moran

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: Unit 1 industrial unit wilton house station road tadcaster north yorkshire including the right of way over the forecourt for the purpose of obtaining access to the property from station road.
Outstanding
30 October 1973Delivered on: 5 November 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5, station estate, tadcaster, yorks.
Outstanding
3 September 1973Delivered on: 10 September 1973
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges.
Outstanding

Filing History

9 June 2015Restoration by order of the court (4 pages)
9 June 2015Restoration by order of the court (4 pages)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
20 October 2000Receiver ceasing to act (2 pages)
20 October 2000Receiver ceasing to act (2 pages)
26 October 1999Receiver's abstract of receipts and payments (2 pages)
26 October 1999Receiver's abstract of receipts and payments (2 pages)
27 October 1998Receiver's abstract of receipts and payments (2 pages)
27 October 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1997Receiver's abstract of receipts and payments (2 pages)
23 October 1997Receiver's abstract of receipts and payments (2 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
7 November 1994Registered office changed on 07/11/94 from: wilton house station estate station rd tadcaster LS24 9JR (1 page)
7 November 1994Registered office changed on 07/11/94 from: wilton house station estate station rd tadcaster LS24 9JR (1 page)
1 February 1994Return made up to 28/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
17 December 1992Return made up to 28/12/92; no change of members
  • 363(287) ‐ Registered office changed on 17/12/92
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1992Return made up to 28/12/91; no change of members (6 pages)