About

Registered Number: 03491039
Date of Incorporation: 12/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 8 Blackdown Close, Little Sutton, South Wirral, CH66 4YE

 

Applefarm Services Ltd was registered on 12 January 1998 and are based in South Wirral, it has a status of "Dissolved". Applefarm Services Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON NICKSON, John 30 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BURTON-NICKSON, John 17 December 2016 - 1
BURTON NICKSON, Bernadette Patricia 30 January 1998 16 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
CS01 - N/A 14 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 17 June 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 14 January 2017
AP03 - Appointment of secretary 17 December 2016
TM02 - Termination of appointment of secretary 17 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 January 2013
AA01 - Change of accounting reference date 02 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 14 January 2008
363s - Annual Return 22 January 2007
AA - Annual Accounts 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 17 February 2004
363s - Annual Return 27 January 2003
225 - Change of Accounting Reference Date 13 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 05 February 1999
287 - Change in situation or address of Registered Office 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.