Company NameApper Limited
Company StatusDissolved
Company Number02169460
CategoryPrivate Limited Company
Incorporation Date25 September 1987(36 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameShelly's Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(15 years, 6 months after company formation)
Appointment Duration8 years (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameStylo Plc (Corporation)
StatusClosed
Appointed03 November 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2011)
Correspondence AddressStylo House Harrogate Road
Apperley Bridge
Bradford
BD10 0NW
Director NameMs Averil Lilley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleDirector & Manager
Correspondence AddressLeslie Lodge
Billetlane
Iverheath
Bucks
Slo 0lt
Director NameSheldon Brian Robbins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCowcroft Farm
Tylers Hill Road Leyhill
Chesham
Buckinghamshire
HP5 3QS
Director NameMr Ralph Robbins
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleManager & Director
Correspondence AddressWillow Hill The Clump
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameMrs Margery Robbins
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressWillow Hill The Clump
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameMr Ali Javaid
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleAccountant & Director
Correspondence Address17 Valley Drive
Kingsbury
London
NW9 9NJ
Secretary NameSheldon Brian Robbins
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCowcroft Farm
Tylers Hill Road Leyhill
Chesham
Buckinghamshire
HP5 3QS
Director NameVictoria Mary Carr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1996)
RoleShoe Designer
Correspondence Address4 Huntingd Street
Islington
London
N1 1PU
Director NameMr Mohammad Suleman Chaudhry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleAccountant
Correspondence Address12 Carters Ride
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5YJ
Director NamePeter Edward Reed
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1998)
RoleSales/Marketing
Correspondence Address62 Tanfield Lane
Northampton
NN1 5RN
Director NameHeather Mary Feltham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2003)
RoleRetail Director
Correspondence Address2 Allmains Close
Nazeing
Waltham Abbey
Essex
EN9 2LX
Director NameJeremy James Whyman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleExport Director
Correspondence Address211 Albert Road
London
N22 7AQ
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary NameJohn Martyn Yates
NationalityBritish
StatusResigned
Appointed04 April 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address558 Newchurch Road
Higher Cloughfold
Rossendale
Lancashire
BB4 7TN
Director NameMs Judith Sarah Ruth Milling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gainsborough Road
North Finchley
London
N12 8AG
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed15 July 2004(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameMr David Stephen Patrick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Ron Arthur Stark
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2008)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressNear Woodside Farm
Skipton Road
Kildwick
North Yorkshire
BD20 9AB

Location

Registered AddressAmstrong Watson Central Houise 47
St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,791,000
Gross Profit-£1,507,000
Net Worth-£8,331,000
Cash£572,000
Current Liabilities£25,903,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
(1 page)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 19 January 2010 (2 pages)
6 August 2009Return made up to 21/06/09; no change of members (5 pages)
6 August 2009Return made up to 21/06/09; no change of members (5 pages)
18 November 2008Appointment terminated director john weaving (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
18 November 2008Appointment Terminated Director richard bott (1 page)
18 November 2008Appointment terminated director ronald stark (1 page)
18 November 2008Appointment terminated director richard bott (1 page)
18 November 2008Director appointed stylo PLC (3 pages)
18 November 2008Appointment Terminated Director john weaving (1 page)
18 November 2008Appointment Terminated Director ronald stark (1 page)
4 November 2008Appointment Terminated Secretary ann mcgookin (1 page)
4 November 2008Appointment terminated secretary ann mcgookin (1 page)
30 September 2008Full accounts made up to 2 February 2008 (17 pages)
30 September 2008Full accounts made up to 2 February 2008 (17 pages)
30 September 2008Full accounts made up to 2 February 2008 (17 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
27 June 2008Return made up to 21/06/08; full list of members (4 pages)
5 June 2008Appointment Terminated Director david patrick (1 page)
5 June 2008Appointment terminated director david patrick (1 page)
20 March 2008Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed shelly's shoes LIMITED\certificate issued on 25/03/08 (2 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
12 July 2007Full accounts made up to 3 February 2007 (18 pages)
12 July 2007Full accounts made up to 3 February 2007 (18 pages)
12 July 2007Full accounts made up to 3 February 2007 (18 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
6 July 2006Full accounts made up to 28 January 2006 (16 pages)
6 July 2006Full accounts made up to 28 January 2006 (16 pages)
22 June 2006Return made up to 21/06/06; full list of members (3 pages)
22 June 2006Return made up to 21/06/06; full list of members (3 pages)
26 September 2005Full accounts made up to 29 January 2005 (18 pages)
26 September 2005Full accounts made up to 29 January 2005 (18 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
18 July 2005Return made up to 21/06/05; full list of members (8 pages)
18 July 2005Return made up to 21/06/05; full list of members (8 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 21/06/04; full list of members (8 pages)
27 July 2004Return made up to 21/06/04; full list of members (8 pages)
5 July 2004Full accounts made up to 30 June 2003 (17 pages)
5 July 2004Full accounts made up to 31 January 2004 (18 pages)
5 July 2004Full accounts made up to 31 January 2004 (18 pages)
5 July 2004Full accounts made up to 30 June 2003 (17 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
21 July 2003Return made up to 21/06/03; full list of members (8 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
15 July 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
6 June 2003Particulars of mortgage/charge (7 pages)
6 June 2003Particulars of mortgage/charge (7 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Auditor's resignation (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: unit 2-3 staples corner business park 1-3 edgware road london NW2 6JZ (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003Registered office changed on 22/04/03 from: unit 2-3 staples corner business park 1-3 edgware road london NW2 6JZ (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Full accounts made up to 30 June 2002 (20 pages)
15 April 2003Full accounts made up to 30 June 2002 (20 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 July 2002Return made up to 21/06/02; full list of members (9 pages)
19 April 2002Full accounts made up to 30 June 2001 (18 pages)
19 April 2002Full accounts made up to 30 June 2001 (18 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2001Return made up to 21/06/01; full list of members (8 pages)
24 April 2001Full accounts made up to 30 June 2000 (17 pages)
24 April 2001Full accounts made up to 30 June 2000 (17 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
25 July 2000Return made up to 21/06/00; full list of members (8 pages)
25 July 2000Return made up to 21/06/00; full list of members (8 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
21 March 2000Full accounts made up to 30 June 1999 (17 pages)
21 March 2000Full accounts made up to 30 June 1999 (17 pages)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
10 February 1999Full accounts made up to 30 June 1998 (18 pages)
10 February 1999Full accounts made up to 30 June 1998 (18 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
24 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1998Return made up to 21/06/98; no change of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 January 1998Full accounts made up to 30 June 1997 (18 pages)
23 January 1998Full accounts made up to 30 June 1997 (18 pages)
23 July 1997Return made up to 21/06/97; no change of members (6 pages)
23 July 1997Return made up to 21/06/97; no change of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (19 pages)
26 February 1997Full accounts made up to 30 June 1996 (19 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
7 August 1996Return made up to 21/06/96; full list of members (8 pages)
7 August 1996Return made up to 21/06/96; full list of members (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (19 pages)
2 May 1996Full accounts made up to 30 June 1995 (19 pages)
27 February 1996New director appointed (2 pages)
20 November 1995Ad 03/10/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 November 1995Ad 03/10/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
19 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1995£ nc 50000/100000 03/10/95 (1 page)
19 October 1995£ nc 50000/100000 03/10/95 (1 page)
19 July 1995Return made up to 21/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 21/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 August 1993Return made up to 21/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1992Return made up to 21/06/92; full list of members (7 pages)
7 June 1991Full accounts made up to 30 June 1990 (9 pages)
7 June 1991Full accounts made up to 30 June 1990 (9 pages)
27 July 1990Return made up to 21/06/90; full list of members (5 pages)
27 July 1990Return made up to 21/06/90; full list of members (5 pages)
14 June 1990Ad 30/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1990Ad 30/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1989Return made up to 31/05/89; full list of members (4 pages)
2 November 1989Return made up to 31/05/89; full list of members (4 pages)
11 October 1989Return made up to 30/04/88; full list of members (4 pages)
11 October 1989Return made up to 30/04/88; full list of members (4 pages)
25 September 1987Incorporation (16 pages)
25 September 1987Incorporation (16 pages)