APPERLEY REALISATIONS NO 1 LIMITED

Register to unlock more data on OkredoRegister

APPERLEY REALISATIONS NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00091791

Incorporation date

23/01/1907

Size

Full

Contacts

Registered address

Registered address

DELOITTE LLP, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1907)
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon29/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon20/02/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-01-09
dot icon20/01/2012
Administrator's progress report to 2012-01-04
dot icon10/01/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/09/2011
Termination of appointment of Ronald Stark as a director
dot icon22/08/2011
Administrator's progress report to 2011-07-25
dot icon01/03/2011
Administrator's progress report to 2011-01-25
dot icon01/03/2011
Administrator's progress report to 2011-01-25
dot icon25/01/2011
Notice of extension of period of Administration
dot icon08/10/2010
Administrator's progress report to 2010-07-25
dot icon31/08/2010
Administrator's progress report to 2010-07-25
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/03/2010
Administrator's progress report to 2010-01-25
dot icon22/01/2010
Notice of extension of period of Administration
dot icon28/08/2009
Administrator's progress report to 2009-07-25
dot icon05/05/2009
Certificate of change of name
dot icon02/03/2009
Registered office changed on 02/03/2009 from, stylo house, harrogate rd, apperley bridge, bradford, BD10 0NW
dot icon25/02/2009
Result of meeting of creditors
dot icon10/02/2009
Statement of affairs with form 2.15B/2.14B
dot icon05/02/2009
Statement of administrator's proposal
dot icon02/02/2009
Appointment of an administrator
dot icon18/11/2008
Appointment terminated director john weaving
dot icon18/11/2008
Appointment terminated director richard bott
dot icon18/11/2008
Director appointed stylo PLC
dot icon04/11/2008
Appointment terminated director and secretary ann mcgookin
dot icon29/10/2008
Appointment terminated director simon robson
dot icon29/10/2008
Appointment terminated director philip clarkson
dot icon29/10/2008
Appointment terminated director ian unwin
dot icon29/10/2008
Director appointed david edwin lockyer
dot icon30/09/2008
Full accounts made up to 2008-02-02
dot icon23/07/2008
Return made up to 30/06/08; full list of members
dot icon05/06/2008
Appointment terminated director david patrick
dot icon30/07/2007
Auditor's resignation
dot icon12/07/2007
Full accounts made up to 2007-02-03
dot icon05/07/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon02/05/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon10/11/2006
Director resigned
dot icon19/09/2006
Director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon06/07/2006
Full accounts made up to 2006-01-28
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon11/11/2005
Director resigned
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Resolutions
dot icon26/09/2005
Full accounts made up to 2005-01-29
dot icon11/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 30/06/05; full list of members
dot icon27/04/2005
Secretary's particulars changed
dot icon03/11/2004
Particulars of mortgage/charge
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon14/09/2004
Full accounts made up to 2004-01-31
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon27/07/2004
Return made up to 30/06/04; no change of members
dot icon25/03/2004
Amended full accounts made up to 2003-02-01
dot icon09/02/2004
New director appointed
dot icon14/11/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon08/08/2003
Full accounts made up to 2003-02-01
dot icon08/07/2003
Return made up to 30/06/03; no change of members
dot icon14/11/2002
Director resigned
dot icon04/10/2002
Certificate of reduction of issued capital
dot icon04/10/2002
Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808
dot icon04/10/2002
Nc inc already adjusted 02/09/02
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon04/10/2002
Resolutions
dot icon01/10/2002
Court order
dot icon16/09/2002
New director appointed
dot icon10/09/2002
Ad 02/09/02--------- £ si [email protected]=31313808 £ ic 2000000/33313808
dot icon10/09/2002
Nc inc already adjusted 02/09/02
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon08/09/2002
Full accounts made up to 2002-02-02
dot icon17/07/2002
Return made up to 30/06/02; full list of members
dot icon18/07/2001
Full accounts made up to 2001-02-03
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon23/10/2000
New director appointed
dot icon04/09/2000
Full accounts made up to 2000-01-29
dot icon07/08/2000
Director resigned
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon10/07/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon09/03/2000
Director's particulars changed
dot icon11/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon17/11/1999
Return made up to 30/06/99; full list of members
dot icon13/09/1999
New director appointed
dot icon13/08/1999
Full accounts made up to 1999-01-30
dot icon30/04/1999
Particulars of mortgage/charge
dot icon15/04/1999
Particulars of mortgage/charge
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon08/09/1998
New director appointed
dot icon28/07/1998
Return made up to 30/06/98; no change of members
dot icon24/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon12/05/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon17/11/1997
Full accounts made up to 1997-02-01
dot icon12/09/1997
Director's particulars changed
dot icon22/08/1997
New director appointed
dot icon22/08/1997
Return made up to 30/06/97; no change of members
dot icon21/11/1996
Memorandum and Articles of Association
dot icon19/11/1996
Full accounts made up to 1996-02-03
dot icon20/09/1996
Resolutions
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Return made up to 30/06/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-01-28
dot icon26/07/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Full accounts made up to 1994-01-29
dot icon22/06/1994
Return made up to 30/06/94; no change of members
dot icon14/12/1993
Director resigned
dot icon30/11/1993
Full accounts made up to 1993-01-30
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon30/10/1992
New director appointed
dot icon19/10/1992
Director resigned
dot icon27/08/1992
Full accounts made up to 1992-02-01
dot icon03/08/1992
Return made up to 30/06/92; no change of members
dot icon26/04/1992
Director resigned;new director appointed
dot icon04/09/1991
Full accounts made up to 1991-02-02
dot icon08/07/1991
Return made up to 30/06/91; no change of members
dot icon30/08/1990
Return made up to 04/07/90; full list of members
dot icon09/08/1990
Full accounts made up to 1990-02-03
dot icon22/02/1990
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Full accounts made up to 1989-01-31
dot icon01/08/1989
Return made up to 11/07/89; full list of members
dot icon13/06/1989
Director resigned
dot icon25/10/1988
Full accounts made up to 1988-01-30
dot icon25/10/1988
Return made up to 13/07/88; full list of members
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon31/08/1988
New director appointed
dot icon05/11/1987
New director appointed
dot icon05/11/1987
New director appointed
dot icon05/11/1987
New secretary appointed;new director appointed
dot icon05/11/1987
Secretary resigned;director resigned
dot icon05/11/1987
Director resigned
dot icon18/09/1987
Return made up to 13/07/87; full list of members
dot icon18/09/1987
Full accounts made up to 1987-01-31
dot icon29/07/1987
New director appointed
dot icon22/06/1987
12/07/86 full list
dot icon13/04/1987
Director resigned
dot icon29/07/1986
Full accounts made up to 1986-02-01
dot icon09/01/1979
Resolutions
dot icon18/01/1973
Certificate of change of name
dot icon23/01/1907
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2008
dot iconLast change occurred
02/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/02/2008
dot iconNext account date
02/02/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STYLO PLC
Corporate Director
03/11/2008 - Present
6
Ms Rebekah Mary Jeanes
Director
09/04/2001 - 24/09/2003
3
Foers, Alan Edwin
Director
15/09/1992 - 01/02/2000
-
Clarkson, Philip
Director
04/10/2004 - 28/10/2008
-
Mcgookin, Ann Elizabeth
Director
01/02/2007 - 31/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPERLEY REALISATIONS NO 1 LIMITED

APPERLEY REALISATIONS NO 1 LIMITED is an(a) Dissolved company incorporated on 23/01/1907 with the registered office located at DELOITTE LLP, 1 City Square, Leeds LS1 2AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPERLEY REALISATIONS NO 1 LIMITED?

toggle

APPERLEY REALISATIONS NO 1 LIMITED is currently Dissolved. It was registered on 23/01/1907 and dissolved on 29/06/2016.

Where is APPERLEY REALISATIONS NO 1 LIMITED located?

toggle

APPERLEY REALISATIONS NO 1 LIMITED is registered at DELOITTE LLP, 1 City Square, Leeds LS1 2AL.

What does APPERLEY REALISATIONS NO 1 LIMITED do?

toggle

APPERLEY REALISATIONS NO 1 LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for APPERLEY REALISATIONS NO 1 LIMITED?

toggle

The latest filing was on 29/06/2016: Final Gazette dissolved following liquidation.