Company NamePoppleton And Appleby (Corporate Services) Limited
Company StatusDissolved
Company Number02526973
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMaurice Raymond Dorrington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(2 years after company formation)
Appointment Duration12 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address4 Charterhouse Square
London
EC1M 6EN
Director NameHomai French
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2005)
RoleManagement Consultant
Correspondence Address6 The Pavillion
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 June 1996(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2005)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameGarry John Pilgrim
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1996)
RoleAccountant
Correspondence Address9 Park Avenue
Bedford
Bedfordshire
MK40 2JY
Director NameTerence John Roper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration6 months (resigned 31 January 1993)
RoleInsolvency Practitioner
Correspondence Address14 Studley Avenue
Highams Park
London
E4 9PS
Director NameJamie Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration6 months (resigned 31 January 1993)
RoleAccountant
Correspondence Address4 Charterhouse Square
London
EC1M 6EN
Secretary NameGarry John Pilgrim
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address9 Park Avenue
Bedford
Bedfordshire
MK40 2JY
Director NameMatthew Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 2000)
RoleBusiness Consultant
Correspondence Address70 Kestrel Way
Sandy
Bedfordshire
SG19 2TS

Location

Registered AddressCereals House
21 Station Road
Westcliff On Sea
Essex
SS0 7RA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£3,886
Cash£4,554
Current Liabilities£1,746

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
5 October 2003Return made up to 01/08/03; full list of members (5 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
28 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 April 2000Full accounts made up to 31 August 1999 (10 pages)
23 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
11 June 1999Full accounts made up to 31 August 1998 (9 pages)
28 July 1998Full accounts made up to 31 August 1997 (9 pages)
28 July 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Full accounts made up to 31 August 1996 (10 pages)
12 September 1996Return made up to 01/08/96; no change of members (4 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996New director appointed (1 page)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
25 September 1995Return made up to 01/08/95; full list of members (8 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
1 August 1990Incorporation (16 pages)