Company NameApple Mouldings Limited
Company StatusDissolved
Company Number02901825
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStephen John Carter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address16 Moorside Avenue
Drighlington
Bradford
West Yorkshire
BD11 1HH
Director NameDavid Naylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address930 Leeds Road
Shaw Cross Dewsbury
Wakefield
West Yorkshire
WF12 7QW
Director NameMichael Stockwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashfield Road
Birstall Batley
Wakefield
West Yorkshire
WF17 0EB
Director NameRodney Wood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address25 Norristhorpe Avenue
Liversedge
West Yorkshire
WF15 7AD
Secretary NameMichael Stockwell
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashfield Road
Birstall Batley
Wakefield
West Yorkshire
WF17 0EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Huddersfield Road, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 August 1999Dissolved (1 page)
9 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
3 April 1997Liquidators statement of receipts and payments (5 pages)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1996Appointment of a voluntary liquidator (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page)
8 March 1996Return made up to 23/02/96; no change of members (5 pages)
19 December 1995Accounts made up to 28 February 1995 (10 pages)
30 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)