About

Registered Number: 04462631
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: 40 Oxford Road, Worthing, West Sussex, BN11 1UT

 

Based in West Sussex, Applefritter Beer Co Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Applefritter Beer Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, James 25 July 2002 - 1
LAW, David Stewart 17 June 2002 25 July 2002 1
WHITTAKER, David Blair 25 July 2002 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
LAW, John 17 June 2002 25 July 2002 1
PRICHARD, James Christopher Samuel 25 May 2005 08 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 09 September 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 21 September 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
363a - Annual Return 17 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 29 July 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 21 June 2004
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
225 - Change of Accounting Reference Date 25 September 2003
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.