About

Registered Number: 05233301
Date of Incorporation: 16/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (8 years and 9 months ago)
Registered Address: Casterton Suite Chbc, Burton-In-Kendal, Carnforth, Lancs, LA6 1NU,

 

Established in 2004, The Apple Orchard Juice Co Ltd have registered office in Carnforth. The current directors of the company are listed as Williams, Sarah Jane, Sheard, John Richard Olaf at Companies House. We don't know the number of employees at The Apple Orchard Juice Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARD, John Richard Olaf 16 September 2004 28 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sarah Jane 16 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 30 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 03 May 2016
AD01 - Change of registered office address 16 October 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 27 June 2012
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
287 - Change in situation or address of Registered Office 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 12 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.