Company NameAppleblossom (UK) Limited
Company StatusDissolved
Company Number03065763
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel James Cuthbert
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(5 years after company formation)
Appointment Duration22 years, 7 months (closed 03 January 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address142 Hatch Road Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
Secretary NameMr Daniel James Cuthbert
NationalityBritish
StatusClosed
Appointed06 June 2000(5 years after company formation)
Appointment Duration22 years, 7 months (closed 03 January 2023)
RoleIt Administrator
Country of ResidenceUnited Kingdom
Correspondence Address142 Hatch Road Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
Director NameBarry Gordon Cuthbert
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2000)
RoleChartered Accountant
Correspondence Address225 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameAnne Patricia Kilby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2000)
RoleSales Administrator
Correspondence Address225 Ingrave Road
Brentwood
Essex
CM13 2AB
Secretary NameAnne Patricia Kilby
NationalityBritish
StatusResigned
Appointed27 June 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2000)
RoleSales Administrator
Correspondence Address225 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameDavid James Reeves
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2000)
RoleMenswear Retailer
Correspondence Address50 Viking Way
Pilgrims Hatch
Brentwood
Essex
CM15 9HX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address142 Hatch Road Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

2 at £1Daniel James Cuthbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,810
Cash£521
Current Liabilities£7,048

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
22 September 2022Application to strike the company off the register (1 page)
10 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
31 October 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
15 August 2021Accounts for a dormant company made up to 30 June 2020 (10 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
6 September 2018Notification of Daniel James Cuthbert as a person with significant control on 6 September 2018 (2 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
2 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Registered office address changed from 3 Elgin House Cameron Close Brentwood Essex CM14 5BU to 142 Hatch Road Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 3 Elgin House Cameron Close Brentwood Essex CM14 5BU to 142 Hatch Road Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QB on 23 March 2015 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
30 June 2011Secretary's details changed for Mr Daniel James Cuthbert on 20 June 2011 (1 page)
30 June 2011Director's details changed for Mr Daniel James Cuthbert on 20 June 2011 (2 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for Mr Daniel James Cuthbert on 20 June 2011 (2 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Mr Daniel James Cuthbert on 20 June 2011 (1 page)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Daniel James Cuthbert on 7 June 2010 (2 pages)
15 August 2010Director's details changed for Daniel James Cuthbert on 7 June 2010 (2 pages)
15 August 2010Director's details changed for Daniel James Cuthbert on 7 June 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 07/06/09; full list of members (3 pages)
29 July 2009Return made up to 07/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
4 July 2008Return made up to 07/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 August 2007Return made up to 07/06/07; no change of members (7 pages)
31 August 2007Return made up to 07/06/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 September 2006Return made up to 07/06/06; full list of members (7 pages)
26 September 2006Return made up to 07/06/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
4 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 June 2004Return made up to 07/06/04; full list of members (7 pages)
3 June 2004Return made up to 07/06/04; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
16 July 2003Return made up to 07/06/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
16 July 2003Return made up to 07/06/03; full list of members (7 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
12 February 2002Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
12 February 2002Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
8 August 2001Total exemption full accounts made up to 30 June 2000 (4 pages)
8 August 2001Total exemption full accounts made up to 30 June 2000 (4 pages)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 225 ingrave road brentwood essex CM13 2AB (1 page)
24 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 225 ingrave road brentwood essex CM13 2AB (1 page)
24 July 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
9 July 1999Return made up to 07/06/99; full list of members (6 pages)
9 July 1999Return made up to 07/06/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
10 July 1998Return made up to 07/06/98; full list of members (6 pages)
10 July 1998Return made up to 07/06/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
14 July 1997Return made up to 07/06/97; full list of members (6 pages)
14 July 1997Return made up to 07/06/97; full list of members (6 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
10 July 1996Return made up to 07/06/96; full list of members (6 pages)
10 July 1996Return made up to 07/06/96; full list of members (6 pages)
28 February 1996Accounting reference date notified as 30/06 (1 page)
28 February 1996Accounting reference date notified as 30/06 (1 page)
7 June 1995Incorporation (24 pages)
7 June 1995Incorporation (24 pages)