Company NameAppleink Productions Ltd
Company StatusDissolved
Company Number03410210
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlen James Moylan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Gideons Way
Stanford Le Hope
Essex
SS17 8EU
Secretary NameMargaret Betty Moylan
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Gideons Way
Stanford Le Hope
Essex
SS17 8EU
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered Address88 Gideons Way
Stanford-Le-Hope
Essex
SS17 8EU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£11,000
Cash£12,076
Current Liabilities£2,198

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
13 August 2009Return made up to 28/07/08; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 23 parkway close eastwood essex SS9 5RL (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Return made up to 28/07/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 April 2007Return made up to 28/07/06; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Registered office changed on 08/08/06 from: 18 orchard side leigh on sea essex SS9 5TT (1 page)
30 May 2006Return made up to 28/07/05; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2006Return made up to 28/07/04; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 28/07/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 October 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
15 October 2001Registered office changed on 15/10/01 from: 18 orchard side leigh-on-sea essex SS9 5TT (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 October 1999Return made up to 28/07/99; no change of members (4 pages)
14 May 1999Return made up to 28/07/98; full list of members (4 pages)
21 January 1999Registered office changed on 21/01/99 from: 1299 1301 london road leigh on sea essex SS9 2AD (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)