Company NameApples Funding No 1 Limited
Company StatusDissolved
Company Number04930588
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameTrushelfco (No.3000) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 20 February 2007)
RoleTreasurer & Balance Sheet Dire
Correspondence AddressMoat View House
28 Lord Mayors Walk
York
North Yorkshire
YO31 7HA
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years after company formation)
Appointment Duration1 year, 3 months (closed 20 February 2007)
RoleGroup Lending Director
Country of ResidenceEngland
Correspondence AddressWolfhamcote Barn
Flecknoe
Rugby
Warwickshire
CV23 8AU
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(2 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 February 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameNicholas John Baikie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 month after company formation)
Appointment Duration1 month (resigned 23 December 2003)
RoleSolicitor
Correspondence Address12 Highlever Road
London
W10 6PS
Director NamePaul Howard Stacey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 month after company formation)
Appointment Duration1 month (resigned 23 December 2003)
RoleSolicitor
Correspondence AddressFlat 3
5 Royal Avenue Chelsea
London
SW3 4QE
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2005)
RoleFinancial Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,000
Cash£39,000
Current Liabilities£295,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
26 October 2005Return made up to 13/10/05; full list of members (7 pages)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 May 2005Director's particulars changed (1 page)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Director's particulars changed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 January 2004Registered office changed on 06/01/04 from: 2 lambs passage london EC1Y 8BB (1 page)
6 January 2004New director appointed (4 pages)
6 January 2004New director appointed (10 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
15 December 2003Company name changed trushelfco (no.3000) LIMITED\certificate issued on 15/12/03 (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)