Company NameAppletons Retail Limited
DirectorDerek McClean
Company StatusDissolved
Company Number02760012
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameDerek McClean
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleNewsagent
Correspondence Address543 Royleigh Road
Leigh On Sea
Essex
SS9 5HP
Director NameSarah Jane Appleton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address77 Chalkwell Park Drive
Leigh On Sea
Essex
SS9 1HN
Director NameLouise Claire Appleton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address22 Eton Walk
North Shoebury
Essex
SS3 8TB
Director NamePeter Brian Appleton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address20 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Secretary NamePeter Brian Appleton
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address20 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director NamePeter Gary Lee Appleton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleRetailer
Correspondence Address20 Lodwick
Shoeburyness
Southend On Sea
SS3 9HW
Secretary NameClaire Louise Appleton
NationalityBritish
StatusResigned
Appointed04 March 1996(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 August 1996)
RoleCompany Director
Correspondence Address20 Lodwick
Shoeburyness
Southend On Sea
SS3 9HW
Secretary NameKim Bliss
NationalityBritish
StatusResigned
Appointed29 August 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1 Dove Cottages
Gravel Lane
Chigwell
Essex
IG7 6DB
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 May 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
14 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 1998Appointment of a voluntary liquidator (2 pages)
14 August 1998Statement of affairs (5 pages)
21 July 1998Registered office changed on 21/07/98 from: 17 towcester road bow london E3 3ND (1 page)
16 June 1998Full accounts made up to 31 October 1997 (9 pages)
15 January 1998Return made up to 29/10/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
15 March 1996New secretary appointed (1 page)
15 March 1996Secretary resigned;director resigned (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (2 pages)
20 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 November 1995Return made up to 29/10/95; no change of members (4 pages)