About

Registered Number: 00211926
Date of Incorporation: 22/02/1926 (98 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: 64 Rosebank, Epsom, Surrey, KT18 7RT

 

Appleton Brothers Ltd was registered on 22 February 1926 with its registered office in Epsom in Surrey. There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREASE, Michael John N/A 01 October 1995 1
PRESCOTT, Charles Russell 19 September 1995 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
TRITTON, Georgina Proctor 30 March 2007 - 1
ARMATAGE, Peter 19 September 1995 30 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2017
RESOLUTIONS - N/A 08 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2015
4.70 - N/A 08 December 2015
SH06 - Notice of cancellation of shares 01 December 2015
SH03 - Return of purchase of own shares 13 November 2015
MR04 - N/A 11 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 23 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 27 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 18 September 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 15 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 18 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 05 September 1996
288 - N/A 27 August 1996
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 18 August 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 03 August 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
288 - N/A 10 February 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 14 December 1988
AA - Annual Accounts 29 October 1987
288 - N/A 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 22 February 1926

Mortgages & Charges

Description Date Status Charge by
Charge 09 March 1967 Fully Satisfied

N/A

Charge 09 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.