APPLETREE TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

APPLETREE TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04247517

Incorporation date

06/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

283 South Ferry Quay South Ferry Quay, Liverpool, Liverpool, Merseyside L3 4EECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon03/12/2022
Application to strike the company off the register
dot icon05/11/2022
Micro company accounts made up to 2021-12-31
dot icon14/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon19/09/2021
Notification of Alistair John Healey as a person with significant control on 2021-09-19
dot icon19/09/2021
Appointment of Band Consulting Services Ltd as a secretary on 2021-09-19
dot icon19/09/2021
Termination of appointment of Mark James Healey as a director on 2021-09-19
dot icon19/09/2021
Termination of appointment of Andrew Michael Band as a director on 2021-09-19
dot icon19/09/2021
Termination of appointment of Andrew Michael Band as a secretary on 2021-09-19
dot icon19/09/2021
Cessation of Mark James Healey as a person with significant control on 2021-09-19
dot icon19/09/2021
Cessation of Andrew Michael Band as a person with significant control on 2021-09-19
dot icon19/09/2021
Registered office address changed from 6 Bridleways Wendover Aylesbury Buckinghamshire HP22 6DN to 283 South Ferry Quay South Ferry Quay Liverpool Liverpool Merseyside L3 4EE on 2021-09-19
dot icon19/09/2021
Director's details changed for Mr Alastair James Healey on 2021-09-19
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon18/07/2019
Director's details changed for Alastair James Healey on 2019-07-14
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon17/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon19/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon19/07/2015
Director's details changed for Mr Mark James Healey on 2015-07-01
dot icon19/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon26/07/2013
Director's details changed for Alastair James Healey on 2013-07-01
dot icon26/07/2013
Director's details changed for Alastair James Healey on 2013-07-01
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/01/2013
Appointment of Mr Mark James Healey as a director
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Mark Healey as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon05/04/2011
Certificate of change of name
dot icon04/11/2010
Secretary's details changed for Andrew Michael Band on 2010-10-28
dot icon03/11/2010
Director's details changed for Andrew Michael Band on 2010-10-28
dot icon03/11/2010
Registered office address changed from 22 Nightingale Road Wendover Buckinghamshire HP22 6JX on 2010-11-03
dot icon03/11/2010
Secretary's details changed for Andrew Michael Band on 2010-10-28
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon19/07/2010
Director's details changed for Alastair James Healey on 2010-07-06
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 06/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 06/07/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 06/07/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director's particulars changed
dot icon06/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2005
Return made up to 06/07/05; full list of members
dot icon02/09/2005
Director's particulars changed
dot icon02/09/2005
Location of register of members
dot icon29/11/2004
Amended accounts made up to 2002-12-31
dot icon25/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 06/07/04; full list of members
dot icon05/07/2003
Return made up to 06/07/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon15/07/2002
Return made up to 06/07/02; full list of members
dot icon23/04/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.00
-
0.00
-
-
2021
0
38.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

38.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/07/2001 - 06/07/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/07/2001 - 06/07/2001
12820
Healey, Mark James
Director
06/07/2001 - 31/12/2011
3
Healey, Mark James
Director
01/01/2013 - 19/09/2021
3
Band, Andrew Michael
Director
06/07/2001 - 19/09/2021
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLETREE TECHNICAL SERVICES LTD

APPLETREE TECHNICAL SERVICES LTD is an(a) Dissolved company incorporated on 06/07/2001 with the registered office located at 283 South Ferry Quay South Ferry Quay, Liverpool, Liverpool, Merseyside L3 4EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLETREE TECHNICAL SERVICES LTD?

toggle

APPLETREE TECHNICAL SERVICES LTD is currently Dissolved. It was registered on 06/07/2001 and dissolved on 28/02/2023.

Where is APPLETREE TECHNICAL SERVICES LTD located?

toggle

APPLETREE TECHNICAL SERVICES LTD is registered at 283 South Ferry Quay South Ferry Quay, Liverpool, Liverpool, Merseyside L3 4EE.

What does APPLETREE TECHNICAL SERVICES LTD do?

toggle

APPLETREE TECHNICAL SERVICES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for APPLETREE TECHNICAL SERVICES LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.