APPLE 66 LIMITED

Register to unlock more data on OkredoRegister

APPLE 66 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01930446

Incorporation date

11/07/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Wesleyan Chapel Bridge Street, Kings Cliffe, Peterborough PE8 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1987)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon04/10/2016
Application to strike the company off the register
dot icon16/02/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon10/02/2016
Appointment of Mrs Kim Marie Grant as a secretary on 2016-02-02
dot icon10/02/2016
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to The Old Wesleyan Chapel Bridge Street Kings Cliffe Peterborough PE8 6XH on 2016-02-11
dot icon10/02/2016
Appointment of Mrs Kim Marie Grant as a director on 2016-02-02
dot icon25/11/2015
Annual return made up to 2015-11-18 no member list
dot icon15/11/2015
Registered office address changed from 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2015-11-16
dot icon27/10/2015
Termination of appointment of Geraldine Faye Wall as a secretary on 2015-04-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/04/2015
Termination of appointment of Peter Manning as a director on 2015-03-13
dot icon21/04/2015
Appointment of Mr Charles Edward Lord as a director on 2015-02-07
dot icon21/04/2015
Termination of appointment of Richard Timmis Turner as a director on 2015-03-13
dot icon19/03/2015
Appointment of Mr David Frederick Mcnab Brownlee as a director on 2015-02-07
dot icon27/12/2014
Annual return made up to 2014-11-18 no member list
dot icon29/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon17/07/2014
Certificate of change of name
dot icon17/07/2014
Change of name notice
dot icon02/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-11-18 no member list
dot icon24/11/2013
Registered office address changed from 26 Andersen Close Whiteley Fareham Hampshire PO15 7ER England on 2013-11-25
dot icon24/11/2013
Registered office address changed from 32 Rose Street London WC2E 9ET United Kingdom on 2013-11-25
dot icon24/11/2013
Termination of appointment of Laura Willoughby as a secretary
dot icon24/11/2013
Termination of appointment of Laura Willoughby as a secretary
dot icon24/11/2013
Appointment of Ms Geraldine Faye Wall as a secretary
dot icon26/10/2013
Termination of appointment of Peter Benson as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/02/2013
Annual return made up to 2012-11-18 no member list
dot icon10/02/2013
Appointment of Ms Laura Willoughby as a secretary
dot icon10/02/2013
Annual return made up to 2012-03-31 no member list
dot icon10/02/2013
Termination of appointment of Joyce Hytner as a director
dot icon10/02/2013
Termination of appointment of Christopher Sallon as a director
dot icon10/02/2013
Termination of appointment of Jane Bonham-Carter as a director
dot icon10/02/2013
Termination of appointment of Simon Trevethick as a secretary
dot icon10/02/2013
Termination of appointment of James Byng as a director
dot icon10/02/2013
Appointment of Ms Laura Claire Willoughby as a secretary
dot icon23/07/2012
Registered office address changed from 4Th Floor 17 Tavistock Street London WC2E 7PA United Kingdom on 2012-07-24
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/04/2012
Registered office address changed from Second Floor 1 Kingly Street London W1B 5PA on 2012-04-03
dot icon07/02/2012
Termination of appointment of David Yelland as a director
dot icon07/02/2012
Termination of appointment of Kathryn Adie as a director
dot icon17/11/2011
Annual return made up to 2011-11-18 no member list
dot icon27/07/2011
Annual return made up to 2011-07-01 no member list
dot icon27/07/2011
Appointment of Mr Simon Charles Trevethick as a secretary
dot icon17/03/2011
Termination of appointment of Louise De Winter as a secretary
dot icon17/03/2011
Appointment of Baroness Jane Bonham-Carter as a director
dot icon15/02/2011
Termination of appointment of Maria Muller as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/07/2010
Appointment of Ms Kathryn Adie as a director
dot icon18/07/2010
Annual return made up to 2010-07-01 no member list
dot icon18/07/2010
Director's details changed for Ms Maria Muller on 2010-07-01
dot icon18/07/2010
Director's details changed for Mr David Ian Yelland on 2010-07-01
dot icon21/04/2010
Termination of appointment of Joan Bakewell as a director
dot icon16/02/2010
Appointment of Mr Peter Manning as a director
dot icon16/02/2010
Termination of appointment of Richard Springett as a director
dot icon16/02/2010
Termination of appointment of Pauline Muir as a director
dot icon16/02/2010
Termination of appointment of Susan Loppert as a director
dot icon15/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2009
Termination of appointment of William Gompertz as a director
dot icon22/10/2009
Appointment of Mr David Ian Yelland as a director
dot icon22/10/2009
Director's details changed for Mr Richard Andrew Gordon Springett on 2009-07-29
dot icon22/07/2009
Annual return made up to 01/07/09
dot icon22/07/2009
Director's change of particulars / richard turner / 03/11/2008
dot icon15/07/2009
Director appointed mr jamie byng
dot icon20/01/2009
Director appointed ms maria muller
dot icon22/12/2008
Director appointed mr richard andrew gordon springett
dot icon21/12/2008
Appointment terminated director mark taylor
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director graham sparks
dot icon01/07/2008
Annual return made up to 01/07/08
dot icon01/07/2008
Secretary appointed mrs louise margaret de winter
dot icon30/06/2008
Director's change of particulars / mark taylor / 01/07/2008
dot icon29/06/2008
Appointment terminated secretary jane robinson
dot icon07/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon13/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/07/2007
Annual return made up to 01/07/07
dot icon25/07/2007
Director's particulars changed
dot icon19/07/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon13/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/08/2006
Annual return made up to 01/07/06
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Registered office changed on 23/12/05 from: pegasus house 37/43 sackville street london W1S 3EH
dot icon16/08/2005
Annual return made up to 01/07/05
dot icon18/07/2005
New director appointed
dot icon03/07/2005
Director resigned
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Annual return made up to 01/07/04
dot icon06/06/2004
Director resigned
dot icon30/11/2003
Director resigned
dot icon23/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/08/2003
Annual return made up to 01/07/03
dot icon26/08/2003
New director appointed
dot icon03/08/2003
Director resigned
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Annual return made up to 01/07/02
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon01/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon01/08/2001
Annual return made up to 01/07/01
dot icon24/07/2001
Director resigned
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Annual return made up to 01/07/00
dot icon21/05/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Registered office changed on 18/01/00 from: pegasus house 37-43 sackville street london W1X 2DL
dot icon24/10/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Annual return made up to 01/07/99
dot icon04/07/1999
Registered office changed on 05/07/99 from: francis house francis street london SW1P ide
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
New secretary appointed
dot icon19/08/1998
Annual return made up to 01/07/98
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon31/07/1997
Annual return made up to 01/07/97
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Annual return made up to 01/07/96
dot icon15/10/1995
Full accounts made up to 1995-03-31
dot icon30/07/1995
Annual return made up to 01/07/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/08/1994
Annual return made up to 01/07/94
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon20/12/1993
Director resigned;new director appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Annual return made up to 01/07/93
dot icon09/01/1993
Full accounts made up to 1992-03-31
dot icon09/07/1992
Annual return made up to 01/07/92
dot icon01/06/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon18/12/1991
New director appointed
dot icon04/11/1991
Resolutions
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Director resigned
dot icon12/08/1991
New director appointed
dot icon31/07/1991
Director resigned
dot icon29/07/1991
Accounts for a small company made up to 1991-03-31
dot icon07/07/1991
Annual return made up to 01/07/91
dot icon18/06/1991
New director appointed
dot icon10/04/1991
Director resigned
dot icon20/03/1991
Director resigned
dot icon26/02/1991
Director resigned
dot icon26/02/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon23/10/1990
Director resigned
dot icon21/10/1990
Annual return made up to 01/07/90
dot icon21/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon19/09/1990
New director appointed
dot icon10/09/1990
Director resigned;new director appointed
dot icon11/02/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon28/11/1989
Annual return made up to 31/08/89
dot icon17/10/1989
New director appointed
dot icon17/10/1989
Director resigned
dot icon09/10/1989
Director resigned
dot icon06/09/1989
Director resigned
dot icon05/04/1989
Director resigned
dot icon15/03/1989
Annual return made up to 30/09/88
dot icon30/10/1988
New director appointed
dot icon13/10/1988
New director appointed
dot icon13/10/1988
New director appointed
dot icon13/10/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon11/08/1988
Registered office changed on 12/08/88 from: 34 south molton street london W1Y 2BP
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Full accounts made up to 1987-03-31
dot icon01/08/1988
Initial accounts made up to 1986-03-31
dot icon11/05/1988
Director resigned
dot icon18/10/1987
Memorandum and Articles of Association
dot icon18/10/1987
Resolutions
dot icon18/10/1987
Resolutions
dot icon18/10/1987
Resolutions
dot icon12/08/1987
Annual return made up to 01/07/87

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yelland, David Ian
Director
16/09/2009 - 24/01/2012
3
Pulford, Richard Charles
Director
16/01/2002 - 25/01/2006
5
Grant, Kim Marie
Director
02/02/2016 - Present
9
Ritterman, Janet Elizabeth, Dame
Director
12/05/2004 - 15/12/2004
13
Springett, Richard Andrew Gordon
Director
26/11/2008 - 09/12/2009
-

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 APPLE 66 LIMITED

APPLE 66 LIMITED is an(a) Dissolved company incorporated on 11/07/1985 with the registered office located at The Old Wesleyan Chapel Bridge Street, Kings Cliffe, Peterborough PE8 6XH. There are currently 5 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 APPLE 66 LIMITED?

toggle

APPLE 66 LIMITED is currently Dissolved. It was registered on 11/07/1985 and dissolved on 02/01/2017.

Where is APPLE 66 LIMITED located?

toggle

APPLE 66 LIMITED is registered at The Old Wesleyan Chapel Bridge Street, Kings Cliffe, Peterborough PE8 6XH.

What does APPLE 66 LIMITED do?

toggle

APPLE 66 LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for APPLE 66 LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.