Company NameRed Apple Leisure Limited
Company StatusDissolved
Company Number04032374
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameTackwit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJulie Ann Weeks
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 10 August 2004)
RoleProposed Director
Correspondence AddressFlat 9
14b Grove Road, Bow
London
E3 5AX
Secretary NameDavid Owen Horton
NationalityBritish
StatusClosed
Appointed10 May 2001(10 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressParliside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameNurten Cetin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2001)
RoleProposed Director
Correspondence Address21 Buxton Court
Windsor Terrace, Islington
London
N1 7TN
Secretary NameNurten Cetin
NationalityBritish
StatusResigned
Appointed01 September 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2001)
RoleProposed Director
Correspondence Address21 Buxton Court
Windsor Terrace, Islington
London
N1 7TN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressParkside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
9 February 2004Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(6 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
1 June 2001Registered office changed on 01/06/01 from: 21 buxton court, windsor terrace islington london N1 7TN (1 page)
26 September 2000Memorandum and Articles of Association (14 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed;new director appointed (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 September 2000New director appointed (1 page)
4 September 2000Company name changed tackwit LIMITED\certificate issued on 04/09/00 (2 pages)
12 July 2000Incorporation (15 pages)