Company NameApple Homes (Bessacarr) Limited
Company StatusDissolved
Company Number04403901
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Director NameMr Robert William Sutton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkegby House Farm
Marnham
Newark
Nottinghamshire
NG23 6SA
Secretary NameMr Robert William Sutton
NationalityBritish
StatusClosed
Appointed13 February 2003(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkegby House Farm
Marnham
Newark
Nottinghamshire
NG23 6SA
Director NameSteven Barr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGoose Hill House
4 Goose Hill Lane Warmfield
Wakefield
W Yorks
WF1 5TJ
Director NameSusan Elisabeth Marsden
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleSecretary
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameKathleen Amos
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address183 Canal Lane
Stanley
Wakefield
West Yorkshire
WF3 4EE
Secretary NameSteven Barr
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGoose Hill House
4 Goose Hill Lane Warmfield
Wakefield
W Yorks
WF1 5TJ

Location

Registered Address15b Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£372
Cash£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Application for striking-off (1 page)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 April 2007Return made up to 26/03/07; full list of members (7 pages)
10 April 2006Return made up to 26/03/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 November 2005Registered office changed on 29/11/05 from: apple house 24 trinity church gate, wakefield west yorkshire WF1 1TX (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 April 2005Return made up to 26/03/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 June 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
10 April 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)