Company NameRosebourne A.P.L.E. Limited
Company StatusDissolved
Company Number03418197
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Cuthbert Beattie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullers Court
Edinburgh Street
Hull
East Yorkshire
HU3 5AT
Director NameMr John David Mason
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 October 2013)
RoleHaulier
Country of ResidenceEngland
Correspondence Address28 Kerry Pit Way
Kirkella
Hull
HU10 7JT
Secretary NameMr Robert Cuthbert Beattie
NationalityBritish
StatusClosed
Appointed31 July 2005(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 18 October 2013)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullers Court
Edinburgh Street
Hull
East Yorkshire
HU3 5AT
Director NameBeverley Ann Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccounts Administrator
Correspondence Address6 Sandpiper Close
Biggleswade
Bedfordshire
SG18 8DT
Secretary NameBeverley Ann Jackson
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccounts Administrator
Correspondence Address6 Sandpiper Close
Biggleswade
Bedfordshire
SG18 8DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1John David Mason
50.00%
Ordinary
1 at £1Robert Cuthbert Beattie
50.00%
Ordinary

Financials

Year2014
Net Worth£27,049
Cash£47,272
Current Liabilities£674,145

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Notice of move from Administration to Dissolution on 12 July 2013 (33 pages)
18 July 2013Notice of move from Administration to Dissolution (33 pages)
21 March 2013Statement of affairs with form 2.14B (7 pages)
21 March 2013Statement of affairs with form 2.14B (7 pages)
21 February 2013Administrator's progress report to 23 January 2013 (13 pages)
21 February 2013Administrator's progress report to 23 January 2013 (13 pages)
2 October 2012Notice of deemed approval of proposals (1 page)
2 October 2012Notice of deemed approval of proposals (1 page)
19 September 2012Statement of administrator's proposal (20 pages)
19 September 2012Statement of administrator's proposal (20 pages)
30 July 2012Appointment of an administrator (1 page)
30 July 2012Registered office address changed from Unit 2 Northside Freightliner Road Brighton Street Industrial Estate Hull East Yorkshire HU3 4UW England on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from Unit 2 Northside Freightliner Road Brighton Street Industrial Estate Hull East Yorkshire HU3 4UW England on 30 July 2012 (2 pages)
30 July 2012Appointment of an administrator (1 page)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
(5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
19 April 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 November 2009Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page)
22 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Return made up to 12/08/08; full list of members (4 pages)
28 April 2009Return made up to 12/08/08; full list of members (4 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2008Director and Secretary's Change of Particulars / robert beattie / 15/09/2008 / HouseName/Number was: , now: 2; Street was: 6 powers close, now: bullers court; Area was: , now: edinburgh street; Post Town was: sandy, now: hull; Region was: bedfordshire, now: east yorkshire; Post Code was: SG19 1JS, now: HU3 5AT (1 page)
19 September 2008Director and secretary's change of particulars / robert beattie / 15/09/2008 (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
17 August 2007Return made up to 12/08/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 12/08/06; full list of members (3 pages)
13 September 2006Return made up to 12/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
28 October 2005Particulars of mortgage/charge (9 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Secretary resigned;director resigned (1 page)
1 September 2005Return made up to 12/08/05; full list of members (7 pages)
1 September 2005New director appointed (1 page)
1 September 2005Return made up to 12/08/05; full list of members (7 pages)
1 September 2005Secretary resigned;director resigned (1 page)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Return made up to 12/08/04; full list of members (7 pages)
4 August 2004Return made up to 12/08/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 August 2003Return made up to 12/08/03; full list of members (7 pages)
13 August 2003Return made up to 12/08/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 August 2002Return made up to 12/08/02; full list of members (7 pages)
2 August 2002Return made up to 12/08/02; full list of members (7 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
6 July 2002Particulars of mortgage/charge (4 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 August 2001Return made up to 12/08/01; full list of members (6 pages)
7 August 2001Return made up to 12/08/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 12/08/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 August 1999Return made up to 12/08/99; no change of members (4 pages)
13 August 1999Return made up to 12/08/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (10 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (10 pages)
25 August 1998Return made up to 12/08/98; full list of members (6 pages)
25 August 1998Return made up to 12/08/98; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 November 1997Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
12 August 1997Incorporation (13 pages)