APPLIED HERITAGE LIMITED

Register to unlock more data on OkredoRegister

APPLIED HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01633846

Incorporation date

06/05/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Kings Orchard 1, Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1986)
dot icon18/08/2014
Final Gazette dissolved following liquidation
dot icon18/05/2014
Notice of move from Administration to Dissolution
dot icon18/12/2013
Administrator's progress report to 2013-11-19
dot icon30/07/2013
Notice of deemed approval of proposals
dot icon16/07/2013
Statement of administrator's proposal
dot icon11/07/2013
Statement of affairs with form 2.14B
dot icon29/05/2013
Registered office address changed from Hamlyn House Mardle Way Buckfastleigh Devon TQ11 0NS on 2013-05-30
dot icon28/05/2013
Appointment of an administrator
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon07/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon14/10/2012
Director's details changed for Mrs Margaret Anne Steel on 2012-10-15
dot icon14/10/2012
Director's details changed for Mr Christopher John Steel on 2012-10-15
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/11/2011
Certificate of change of name
dot icon31/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2011
Appointment of Mrs Margaret Anne Steel as a director
dot icon18/08/2011
Appointment of Mr Christopher John Steel as a director
dot icon17/08/2011
Termination of appointment of John Chappell as a secretary
dot icon17/08/2011
Termination of appointment of John Chappell as a director
dot icon17/08/2011
Termination of appointment of Philip Andrews as a director
dot icon17/08/2011
Termination of appointment of John Chappell as a director
dot icon17/08/2011
Termination of appointment of Philip Andrews as a director
dot icon17/08/2011
Termination of appointment of John Chappell as a secretary
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon13/10/2009
Director's details changed for Philip John Andrews on 2009-10-14
dot icon13/10/2009
Director's details changed for John Geoffrey Chappell on 2009-10-14
dot icon13/10/2009
Register inspection address has been changed
dot icon03/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon03/11/2008
Return made up to 12/10/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/10/2007
Return made up to 12/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/10/2006
Return made up to 12/10/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/10/2005
Return made up to 12/10/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/10/2004
Return made up to 12/10/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-07-31
dot icon24/11/2003
Return made up to 12/10/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/10/2001
Return made up to 12/10/01; full list of members
dot icon18/02/2001
Accounts for a small company made up to 2000-07-31
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-07-31
dot icon18/10/1999
Return made up to 12/10/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-07-31
dot icon22/10/1998
Return made up to 12/10/98; no change of members
dot icon21/05/1998
Auditor's resignation
dot icon17/05/1998
Auditor's resignation
dot icon02/03/1998
Full accounts made up to 1997-07-31
dot icon19/10/1997
Return made up to 12/10/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-07-31
dot icon29/10/1996
Return made up to 12/10/96; full list of members
dot icon22/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/01/1996
Full accounts made up to 1995-07-31
dot icon11/10/1995
Return made up to 12/10/95; no change of members
dot icon18/01/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 12/10/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-07-31
dot icon12/10/1993
Return made up to 12/10/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-07-31
dot icon12/10/1992
Return made up to 12/10/92; no change of members
dot icon17/10/1991
Full accounts made up to 1991-07-31
dot icon06/10/1991
Return made up to 12/10/91; no change of members
dot icon01/04/1991
Ad 21/06/90--------- £ si 100@1
dot icon10/03/1991
Return made up to 30/09/90; full list of members
dot icon11/12/1990
Full accounts made up to 1990-07-31
dot icon12/08/1990
Div 21/06/90
dot icon12/08/1990
Resolutions
dot icon12/08/1990
Resolutions
dot icon12/08/1990
£ nc 100/250000 21/06/90
dot icon06/08/1990
Registered office changed on 07/08/90 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE
dot icon11/10/1989
Return made up to 12/10/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-07-31
dot icon14/12/1988
Return made up to 25/11/88; full list of members
dot icon03/11/1988
Registered office changed on 04/11/88 from: 8 hale lane london NW7 3NX
dot icon30/10/1988
Full accounts made up to 1988-07-31
dot icon29/11/1987
Full accounts made up to 1987-07-31
dot icon29/11/1987
Return made up to 26/11/87; full list of members
dot icon19/11/1986
Full accounts made up to 1986-07-31
dot icon29/10/1986
Return made up to 31/12/85; full list of members
dot icon29/10/1986
Return made up to 24/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Margaret Anne
Director
01/08/2011 - Present
3
Steel, Christopher John
Director
01/08/2011 - Present
13

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 APPLIED HERITAGE LIMITED

APPLIED HERITAGE LIMITED is an(a) Dissolved company incorporated on 06/05/1982 with the registered office located at C/O FRP ADVISORY LLP, Kings Orchard 1, Queen Street, Bristol BS2 0HQ. 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 APPLIED HERITAGE LIMITED?

toggle

APPLIED HERITAGE LIMITED is currently Dissolved. It was registered on 06/05/1982 and dissolved on 18/08/2014.

Where is APPLIED HERITAGE LIMITED located?

toggle

APPLIED HERITAGE LIMITED is registered at C/O FRP ADVISORY LLP, Kings Orchard 1, Queen Street, Bristol BS2 0HQ.

What does APPLIED HERITAGE LIMITED do?

toggle

APPLIED HERITAGE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for APPLIED HERITAGE LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved following liquidation.