WYNDEHAM APPLE LIMITED

Register to unlock more data on OkredoRegister

WYNDEHAM APPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06941721

Incorporation date

23/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

18 Westside Centre London Road, Stanway, Colchester CO3 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon21/06/2022
Application to strike the company off the register
dot icon26/05/2022
Satisfaction of charge 2 in full
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 2021-09-15
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2020
Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2020-10-02
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon11/10/2019
Termination of appointment of Zoe Repman as a director on 2019-09-19
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Satisfaction of charge 3 in full
dot icon11/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Wyndeham Press Group Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon21/09/2016
Appointment of Mrs Zoe Repman as a director on 2016-06-22
dot icon15/09/2016
Termination of appointment of Paul George Utting as a director on 2016-06-22
dot icon09/09/2016
Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 2016-09-09
dot icon08/09/2016
Appointment of Mr Paul George Utting as a director on 2016-06-22
dot icon08/09/2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 2016-09-08
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/08/2016
Termination of appointment of Richard Charles Fookes as a director on 2016-06-22
dot icon24/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/10/2014
Auditor's resignation
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon06/07/2012
Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 2012-07-06
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2011
Termination of appointment of Mark Scanlon as a director
dot icon12/01/2011
Appointment of Mr Paul Utting as a director
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2010
Certificate of change of name
dot icon27/10/2010
Change of name notice
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 2010-09-24
dot icon24/09/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fookes, Richard Charles
Director
23/06/2009 - 22/06/2016
32
Utting, Paul George
Director
29/10/2010 - 22/06/2016
53
Utting, Paul George
Director
22/06/2016 - Present
53
Repman, Zoe
Director
22/06/2016 - 19/09/2019
33
Scanlon, Mark
Director
23/06/2009 - 02/11/2010
46

Persons with Significant Control

1
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 WYNDEHAM APPLE LIMITED

WYNDEHAM APPLE LIMITED is an(a) Dissolved company incorporated on 23/06/2009 with the registered office located at 18 Westside Centre London Road, Stanway, Colchester CO3 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYNDEHAM APPLE LIMITED?

toggle

WYNDEHAM APPLE LIMITED is currently Dissolved. It was registered on 23/06/2009 and dissolved on 13/09/2022.

Where is WYNDEHAM APPLE LIMITED located?

toggle

WYNDEHAM APPLE LIMITED is registered at 18 Westside Centre London Road, Stanway, Colchester CO3 8PH.

What does WYNDEHAM APPLE LIMITED do?

toggle

WYNDEHAM APPLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WYNDEHAM APPLE LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.