About

Registered Number: 05503249
Date of Incorporation: 08/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 32a Newbold Road, Chesterfield, Derbyshire, S41 7PH

 

Based in Chesterfield, Appleton Homes (Mansfield) Ltd was established in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Appleton Homes (Mansfield) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Neil 08 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 08 May 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 11 August 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 September 2008 Outstanding

N/A

Debenture 13 December 2005 Outstanding

N/A

Mortgage deed 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.