About

Registered Number: 04298241
Date of Incorporation: 03/10/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2016 (8 years and 3 months ago)
Registered Address: OURY CLARK, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Apethorpe Country Estate Ltd was setup in 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Dawn 05 June 2002 29 September 2003 1
Secretary Name Appointed Resigned Total Appointments
O'HALLORAN, Teresa 15 July 2005 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2016
4.43 - Notice of final meeting of creditors 18 November 2015
288b - Notice of resignation of directors or secretaries 12 May 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
COCOMP - Order to wind up 21 December 2008
AA - Annual Accounts 01 December 2008
363s - Annual Return 18 July 2008
363s - Annual Return 18 July 2008
DISS40 - Notice of striking-off action discontinued 11 March 2008
AA - Annual Accounts 10 March 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
DISS40 - Notice of striking-off action discontinued 15 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 18 May 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
AA - Annual Accounts 28 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
287 - Change in situation or address of Registered Office 17 March 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 17 October 2005
287 - Change in situation or address of Registered Office 26 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 24 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 27 February 2003
287 - Change in situation or address of Registered Office 10 October 2002
CERTNM - Change of name certificate 01 October 2002
CERTNM - Change of name certificate 19 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2003 Fully Satisfied

N/A

Debenture 21 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.