Company NameApplewalk Properties Limited
Company StatusDissolved
Company Number03023400
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Natallie Rathna Schelvis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressElmfield Cold Norton Road
Latchingdon
Chelmsford
CM3 6HP
Director NameMr Peter Maddon Schelvis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 North Drive
Maylandsea
Chelmsford
Essex
CM3 6AG
Director NameWalter William Schelvis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleBusinessman
Correspondence AddressElmfield Coldnorton Road
Latchingdon
Chelmsford
Essex
CM3 6HP
Secretary NameGillian Natallie Rathna Schelvis
NationalityBritish
StatusClosed
Appointed07 March 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressElmfield Cold Norton Road
Latchingdon
Chelmsford
CM3 6HP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSecond Floor
Moulsham Mill
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
3 June 1996Return made up to 17/02/96; full list of members (5 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 March 1995New director appointed (2 pages)