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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 February 2003 | Fully Satisfied |
N/A |
Debenture | 21 August 2002 | Fully Satisfied |
N/A |