Company NameAppleton Technical Support Services Limited
Company StatusDissolved
Company Number03027887
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Appleton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wilberforce Crescent
Beverley
East Yorkshire
HU17 0BU
Secretary NameMichelle Appleton
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge Cedar Grove
Molescroft
Beverley
HU17 7EP
Secretary NameRowland Appleton
NationalityBritish
StatusResigned
Appointed15 March 2000(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 2005)
RoleCompany Director
Correspondence Address23 Wilberforce Crescent
Beverley
East Yorkshire
HU17 0BU
Secretary NameMrs Sheila Jones
NationalityBritish
StatusResigned
Appointed05 July 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Copandale Road
Molescroft
Beverley
East Yorkshire
HU17 7BW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Paul Appleton
99.00%
Ordinary
1 at £1Mr Rowland Appleton
1.00%
Ordinary

Financials

Year2014
Net Worth£433
Cash£5,485
Current Liabilities£8,304

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
14 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (3 pages)
20 October 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
16 April 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 April 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 April 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
13 April 2010Termination of appointment of Sheila Jones as a secretary (2 pages)
13 April 2010Termination of appointment of Sheila Jones as a secretary (2 pages)
13 April 2010Registered office address changed from 156 Copandale Road Beverley East Yorkshire HU17 7BW on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 156 Copandale Road Beverley East Yorkshire HU17 7BW on 13 April 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 March 2009Secretary's change of particulars / sheila jones / 31/03/2009 (1 page)
31 March 2009Secretary's change of particulars / sheila jones / 31/03/2009 (1 page)
31 March 2009Return made up to 01/03/09; full list of members (3 pages)
31 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
8 April 2008Return made up to 01/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 August 2006Registered office changed on 16/08/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
16 August 2006Registered office changed on 16/08/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
10 March 2006Return made up to 01/03/06; full list of members (6 pages)
18 July 2005New secretary appointed (3 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (3 pages)
18 July 2005Secretary resigned (1 page)
27 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 April 2005Return made up to 01/03/05; full list of members (6 pages)
22 April 2005Return made up to 01/03/05; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
9 March 2004Return made up to 01/03/04; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
29 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
29 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
11 March 1996Return made up to 01/03/96; full list of members (6 pages)
2 May 1995Registered office changed on 02/05/95 from: 21 outer trinities grovehill road beverley north humberside HU17 0HN (1 page)
2 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 21 outer trinities grovehill road beverley north humberside HU17 0HN (1 page)
2 May 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995Accounting reference date notified as 30/04 (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New secretary appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New secretary appointed (2 pages)
1 March 1995Incorporation (11 pages)
1 March 1995Incorporation (11 pages)