APPLEWHITE GIFTS LIMITED

Register to unlock more data on OkredoRegister

APPLEWHITE GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05468488

Incorporation date

01/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Harcourt Way, Leicester, Leicestershire LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon06/05/2024
Final Gazette dissolved following liquidation
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2023
Liquidators' statement of receipts and payments to 2023-01-30
dot icon23/02/2022
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Ashcroft House Ervington Court Harcourt Way Leicester Leicestershire LE19 1WL on 2022-02-23
dot icon08/02/2022
Appointment of a voluntary liquidator
dot icon08/02/2022
Statement of affairs
dot icon08/02/2022
Resolutions
dot icon12/01/2022
Satisfaction of charge 2 in full
dot icon12/01/2022
Satisfaction of charge 054684880004 in full
dot icon04/11/2021
Secretary's details changed for Mrs Helen Patricia Applewhite on 2021-11-04
dot icon04/11/2021
Director's details changed for Mrs Helen Patricia Applewhite on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr Martin Peter Applewhite on 2021-11-04
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon24/05/2019
Secretary's details changed for Mrs Helen Patricia Applewhite on 2019-05-24
dot icon24/05/2019
Change of details for Mr Martin Peter Applewhite as a person with significant control on 2019-05-24
dot icon24/05/2019
Change of details for Mrs Helen Patricia Applewhite as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Helen Patricia Applewhite on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Martin Peter Applewhite on 2019-05-24
dot icon24/05/2019
Change of details for Mr Martin Peter Applewhite as a person with significant control on 2018-10-11
dot icon24/05/2019
Director's details changed for Mrs Helen Patricia Applewhite on 2018-10-11
dot icon24/05/2019
Change of details for Mrs Helen Patricia Applewhite as a person with significant control on 2018-10-11
dot icon24/05/2019
Director's details changed for Mr Martin Peter Applewhite on 2018-10-11
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon29/05/2018
Change of details for Mrs Helen Patricia Applewhite as a person with significant control on 2018-05-29
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Martin Peter Applewhite on 2016-06-30
dot icon30/06/2016
Director's details changed for Mrs Helen Patricia Applewhite on 2016-06-30
dot icon30/06/2016
Secretary's details changed for Mrs Helen Patricia Applewhite on 2016-06-30
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/10/2013
Registration of charge 054684880004
dot icon04/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Helen Patricia Ellis on 2011-12-17
dot icon14/05/2013
Director's details changed for Mrs Helen Patricia Ellis on 2011-12-17
dot icon13/05/2013
Amended accounts made up to 2012-07-31
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon31/05/2012
Amended accounts made up to 2011-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Appointment of Mrs Helen Patricia Ellis as a director
dot icon20/10/2011
Change of share class name or designation
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon05/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Director's details changed for Martin Peter Applewhite on 2010-06-01
dot icon08/06/2010
Register inspection address has been changed
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2009
Termination of appointment of Nicholas Scott as a secretary
dot icon09/10/2009
Appointment of Helen Patricia Ellis as a secretary
dot icon30/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/06/2009
Return made up to 01/06/09; full list of members
dot icon27/06/2008
Return made up to 01/06/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon20/08/2007
Return made up to 01/06/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/12/2006
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon05/07/2006
Return made up to 01/06/06; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Secretary resigned
dot icon01/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/06/2005 - 01/06/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
01/06/2005 - 01/06/2005
9963
Applewhite, Helen Patricia
Director
07/07/2011 - Present
3
Applewhite, Martin Peter
Director
01/06/2005 - Present
2
Applewhite, Helen Patricia
Secretary
20/08/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLEWHITE GIFTS LIMITED

APPLEWHITE GIFTS LIMITED is an(a) Dissolved company incorporated on 01/06/2005 with the registered office located at Ashcroft House Ervington Court, Harcourt Way, Leicester, Leicestershire LE19 1WL. There are currently 3 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 APPLEWHITE GIFTS LIMITED?

toggle

APPLEWHITE GIFTS LIMITED is currently Dissolved. It was registered on 01/06/2005 and dissolved on 06/05/2024.

Where is APPLEWHITE GIFTS LIMITED located?

toggle

APPLEWHITE GIFTS LIMITED is registered at Ashcroft House Ervington Court, Harcourt Way, Leicester, Leicestershire LE19 1WL.

What does APPLEWHITE GIFTS LIMITED do?

toggle

APPLEWHITE GIFTS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for APPLEWHITE GIFTS LIMITED?

toggle

The latest filing was on 06/05/2024: Final Gazette dissolved following liquidation.