Company NameApple Engineering Limited
Company StatusDissolved
Company Number01874090
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)
Dissolution Date11 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameAndrew Ian Fraser
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 11 September 2009)
RoleEngineer
Correspondence Address10 Canongate
Cottingham
East Yorkshire
HU16 4DG
Director NameMr Steven Harold Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(6 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 11 September 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 South Rise, Windmill Heights
Main Street
Skidby
East Yorkshire
HU16 5UH
Secretary NameLinda Kathleen Smith
NationalityBritish
StatusClosed
Appointed11 October 1994(9 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2009)
RoleSecretary
Correspondence Address16 South Rise
Main Street Skidby
Cottingham
East Yorkshire
HU16 5UH
Director NameAlan Towle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 11 September 2009)
RoleSales Director
Correspondence Address6 Cawood Crescent
Skirlaugh
East Yorkshire
HU11 5DW
Director NameMr Stuart Blackburn Lee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1994)
RoleBusiness Consultant
Correspondence Address18 Aston Hall Drive
North Ferriby
North Humberside
HU14 3EB
Secretary NameMr Andrew Ian Fraser
NationalityEnglish
StatusResigned
Appointed17 June 1991(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence Address21 Suffolk Street
Hull
North Humberside
HU5 1PJ
Secretary NameMr Stuart Blackburn Lee
NationalityEnglish
StatusResigned
Appointed09 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1994)
RoleCompany Director
Correspondence Address18 Aston Hall Drive
North Ferriby
North Humberside
HU14 3EB

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£27,632
Cash£1,603
Current Liabilities£610,143

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2009Administrator's progress report to 5 June 2009 (17 pages)
11 June 2009Notice of move from Administration to Dissolution (17 pages)
21 January 2009Administrator's progress report to 10 December 2008 (1 page)
17 January 2009Administrator's progress report to 10 December 2008 (22 pages)
1 September 2008Statement of affairs with form 2.15B/2.14B (11 pages)
11 August 2008Statement of administrator's proposal (37 pages)
17 June 2008Appointment of an administrator (1 page)
16 June 2008Registered office changed on 16/06/2008 from unit 23, gothenburg way sutton fields industrial estate kingston upon hull HU7 0YG (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 13/06/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 17/06/05; full list of members (3 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
24 June 2003Return made up to 17/06/03; full list of members (7 pages)
11 March 2003New director appointed (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
22 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 1999Director's particulars changed (1 page)
23 June 1999Return made up to 17/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 August 1998Return made up to 17/06/98; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 August 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
22 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
1 August 1996Return made up to 17/06/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 July 1995Return made up to 17/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 February 1990Ad 09/02/90--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
10 January 1990Ad 28/12/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 December 1984Incorporation (14 pages)