APPLE TELECOM LIMITED

Register to unlock more data on OkredoRegister

APPLE TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02889612

Incorporation date

19/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, Riverside North, Bewdley, Worcs DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1994)
dot icon06/05/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon19/04/2010
Statement of affairs with form 4.19
dot icon19/04/2010
Resolutions
dot icon19/04/2010
Appointment of a voluntary liquidator
dot icon26/03/2010
Registered office address changed from 2 Windsor Court Stratford-upon Avon Warks CV37 6GG on 2010-03-26
dot icon26/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Miles Thomas Gregory on 2010-01-26
dot icon27/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon17/02/2009
Return made up to 20/01/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 20/01/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/02/2007
Return made up to 20/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Notice of assignment of name or new name to shares
dot icon19/10/2006
Ad 30/04/03--------- £ si 1@1
dot icon17/02/2006
Return made up to 20/01/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/03/2005
Return made up to 20/01/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/02/2004
Return made up to 20/01/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/10/2003
Accounting reference date shortened from 30/09/03 to 30/04/03
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Declaration of assistance for shares acquisition
dot icon23/04/2003
Director resigned
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon17/04/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/02/2003
Return made up to 20/01/03; full list of members
dot icon08/10/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon05/02/2002
Return made up to 20/01/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/04/2001
Return made up to 20/01/01; full list of members
dot icon26/09/2000
New director appointed
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon07/03/2000
Return made up to 20/01/00; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1999-04-30
dot icon02/07/1999
Ad 01/05/99--------- £ si 20@1=20 £ ic 22/42
dot icon02/07/1999
Ad 01/05/99--------- £ si 20@1=20 £ ic 2/22
dot icon02/07/1999
Notice of assignment of name or new name to shares
dot icon23/02/1999
Return made up to 20/01/99; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1998-04-30
dot icon03/02/1998
Return made up to 20/01/98; full list of members
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Secretary resigned
dot icon14/07/1997
Accounts for a small company made up to 1997-04-30
dot icon14/03/1997
Return made up to 20/01/97; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1996-04-30
dot icon26/04/1996
Particulars of mortgage/charge
dot icon23/02/1996
Return made up to 20/01/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-04-30
dot icon22/02/1995
Return made up to 20/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Registered office changed on 07/06/94 from: 7 quinneys leys welford on avon warwickshire CV37 8PU
dot icon07/06/1994
Accounting reference date notified as 30/04
dot icon07/06/1994
Director resigned
dot icon28/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Registered office changed on 28/02/94 from: charter house queen's avenue london N21 3JE
dot icon20/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconNext confirmation date
19/01/2017
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
dot iconNext due on
30/01/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
19/01/1994 - 19/01/1994
3393
Wayne, Harold
Nominee Secretary
19/01/1994 - 19/01/1994
1305
Goldberg, Janis Elizabeth
Director
19/01/1994 - 19/01/1994
-
Gregory, Miles Thomas
Director
01/04/2003 - Present
1
Goldberg, Allan Michael
Director
19/01/1994 - 19/01/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLE TELECOM LIMITED

APPLE TELECOM LIMITED is an(a) Liquidation company incorporated on 19/01/1994 with the registered office located at Bridge House, Riverside North, Bewdley, Worcs DY12 1AB. 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 APPLE TELECOM LIMITED?

toggle

APPLE TELECOM LIMITED is currently Liquidation. It was registered on 19/01/1994 .

Where is APPLE TELECOM LIMITED located?

toggle

APPLE TELECOM LIMITED is registered at Bridge House, Riverside North, Bewdley, Worcs DY12 1AB.

What does APPLE TELECOM LIMITED do?

toggle

APPLE TELECOM LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for APPLE TELECOM LIMITED?

toggle

The latest filing was on 06/05/2011: Liquidators' statement of receipts and payments to 2011-04-05.