Company NameAppleby Independent Financial Advisers Limited
Company StatusDissolved
Company Number05451399
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameS Appleby Limited

Business Activity

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

Directors

Director NameMrs Helen Jane Appleby
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 The Haven
Walkington
Beverley
East Yorkshire
HU17 8YH
Director NameMr Samuel Benedict Appleby
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address3 The Haven
Walkington
Beverley
East Yorkshire
HU17 8YH
Secretary NameMr Samuel Benedict Appleby
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Haven
Walkington
Beverley
East Yorkshire
HU17 8YH

Location

Registered AddressUnit 8 Market Weighton Business
Centre York Road
Market Weighton York East Riding
Of Yorkshire
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Shareholders

60 at £1Samuel Benedict Appleby
60.00%
Ordinary
40 at £1Mrs Helen Jane Baker
40.00%
Ordinary

Financials

Year2014
Net Worth£45,112
Cash£61,190
Current Liabilities£22,858

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Director's details changed for Mrs Helen Jane Appleby on 12 May 2010 (2 pages)
20 August 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Director's details changed for Mrs Helen Jane Appleby on 12 May 2010 (2 pages)
20 August 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Director's details changed for Samuel Benedict Appleby on 12 May 2010 (2 pages)
20 August 2010Director's details changed for Samuel Benedict Appleby on 12 May 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
8 June 2009Director's Change of Particulars / helen baker / 12/05/2009 / Title was: , now: mrs; Surname was: baker, now: appleby (1 page)
8 June 2009Director's change of particulars / helen baker / 12/05/2009 (1 page)
8 June 2009Return made up to 12/05/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 December 2008Return made up to 12/05/08; full list of members (4 pages)
23 December 2008Return made up to 12/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 July 2007Registered office changed on 30/07/07 from: 8 waterside park, livingstone road, hessle east yorkshire HU13 0EN (1 page)
30 July 2007Registered office changed on 30/07/07 from: 8 waterside park, livingstone road, hessle east yorkshire HU13 0EN (1 page)
19 June 2007Return made up to 12/05/07; full list of members (2 pages)
19 June 2007Return made up to 12/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 July 2006Return made up to 12/05/06; full list of members (7 pages)
14 July 2006Return made up to 12/05/06; full list of members (7 pages)
2 February 2006Company name changed s appleby LIMITED\certificate issued on 02/02/06 (2 pages)
2 February 2006Company name changed s appleby LIMITED\certificate issued on 02/02/06 (2 pages)
12 May 2005Incorporation (13 pages)
12 May 2005Incorporation (13 pages)