Company NameApply Area Limited
Company StatusDissolved
Company Number05423845
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date5 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Bithell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(2 days after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Turf Lane
Royton
Oldham
Lancashire
OL2 6EU
Director NameRichard James Kilgannon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(2 days after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2010)
RoleDirector & Secretary
Correspondence Address12 Parkfield Street
Rochdale
Lancashire
OL16 4RL
Secretary NameRichard James Kilgannon
NationalityBritish
StatusClosed
Appointed15 April 2005(2 days after company formation)
Appointment Duration4 years, 10 months (closed 05 March 2010)
RoleDirector & Secretary
Correspondence Address12 Parkfield Street
Rochdale
Lancashire
OL16 4RL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Final Gazette dissolved following liquidation (1 page)
5 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 6 November 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 6 November 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
1 December 2008Liquidators' statement of receipts and payments to 22 October 2008 (6 pages)
1 December 2008Liquidators statement of receipts and payments to 22 October 2008 (6 pages)
6 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
29 October 2007Liquidators' statement of receipts and payments (5 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
30 October 2006Appointment of a voluntary liquidator (1 page)
30 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2006Statement of affairs (6 pages)
30 October 2006Appointment of a voluntary liquidator (1 page)
30 October 2006Statement of affairs (6 pages)
11 October 2006Registered office changed on 11/10/06 from: highfield works high ind est westend street oldham OL9 6AJ (1 page)
11 October 2006Registered office changed on 11/10/06 from: highfield works high ind est westend street oldham OL9 6AJ (1 page)
10 August 2006Return made up to 13/04/06; full list of members (7 pages)
10 August 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(7 pages)
18 April 2006Registered office changed on 18/04/06 from: unit 2 chadderton works chadderton oldham lancashire OL9 9EP (1 page)
18 April 2006Registered office changed on 18/04/06 from: unit 2 chadderton works chadderton oldham lancashire OL9 9EP (1 page)
28 February 2006Registered office changed on 28/02/06 from: 12 parkfield street rochdale lancashire OL16 4RL (1 page)
28 February 2006Registered office changed on 28/02/06 from: 12 parkfield street rochdale lancashire OL16 4RL (1 page)
27 October 2005Particulars of mortgage/charge (5 pages)
27 October 2005Particulars of mortgage/charge (5 pages)
21 April 2005New secretary appointed;new director appointed (1 page)
21 April 2005Nc dec already adjusted 15/04/05 (2 pages)
21 April 2005Memorandum and Articles of Association (12 pages)
21 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 April 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 April 2005New secretary appointed;new director appointed (1 page)
21 April 2005Nc dec already adjusted 15/04/05 (2 pages)
21 April 2005Memorandum and Articles of Association (12 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2005New director appointed (1 page)
13 April 2005Incorporation (16 pages)
13 April 2005Incorporation (16 pages)