Company NameAppella Management Limited
Company StatusDissolved
Company Number06057911
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lb Insolvency Solutions Limited Swift House Gr
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameDonna Marie Cork
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Valmont Road
Nottingham
NG5 1GA
Director NameMrs Donna Cork
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Valmont Road
Nottingham
NG5 1GA
Director NameMr Andrew James Stanley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(10 years, 9 months after company formation)
Appointment Duration1 day (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Dominic Gerald Cork
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMr Dominic Gerald Cork
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMrs Donna Cork
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE

Location

Registered AddressC/O Lb Insolvency Solutions Limited Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Dominic Gerald Cork
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£19,353
Current Liabilities£27,511

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
10 May 2018Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 May 2018 (2 pages)
1 May 2018Statement of affairs (8 pages)
1 May 2018Appointment of a voluntary liquidator (3 pages)
1 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
(1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 April 2018Registered office address changed from Swift House Colchester Road Springfield Chelmsford CM2 5PF England to Swift House Hoffmanns Way Chelmsford CM1 1GU on 10 April 2018 (1 page)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
(3 pages)
27 February 2018Termination of appointment of Donna Cork as a director on 27 February 2018 (1 page)
27 February 2018Appointment of Mr Andrew James Stanley as a director on 27 February 2018 (2 pages)
27 February 2018Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Swift House Colchester Road Springfield Chelmsford CM2 5PF on 27 February 2018 (1 page)
27 February 2018Cessation of Dominic Gerald Cork as a person with significant control on 27 February 2018 (1 page)
27 February 2018Termination of appointment of Dominic Gerald Cork as a director on 27 February 2018 (1 page)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
15 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
15 January 2018Registered office address changed from Swift House Hoffmanns Way Chelmsford CM1 1GU England to 39 High Street Orpington Kent BR6 0JE on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Dominic Gerald Cork as a director on 20 October 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
15 January 2018Appointment of Mrs Donna Cork as a director on 20 October 2017 (2 pages)
15 January 2018Notification of Dominic Cork as a person with significant control on 20 October 2017 (2 pages)
15 January 2018Termination of appointment of Andrew James Stanley as a director on 20 October 2017 (1 page)
4 January 2018Registered office address changed from 16 st. Christophers Way Pride Park Derby DE24 8JY England to Swift House Hoffmanns Way Chelmsford CM1 1GU on 4 January 2018 (1 page)
19 October 2017Appointment of Mr Andrew James Stanley as a director on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Dominic Gerald Cork as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Dominic Gerald Cork as a director on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 16 st. Christophers Way Pride Park Derby DE24 8JY on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Donna Marie Cork as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Mr Andrew James Stanley as a director on 19 October 2017 (2 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Cessation of Dominic Gerald Cork as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Dominic Gerald Cork as a person with significant control on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Donna Cork as a director on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Termination of appointment of Donna Marie Cork as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Donna Cork as a director on 19 October 2017 (1 page)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
19 October 2017Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 16 st. Christophers Way Pride Park Derby DE24 8JY on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
15 November 2016Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 39 High Street Orpington Kent BR6 0JE on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 2 Valmont Road Nottingham NG5 1GA England to 39 High Street Orpington Kent BR6 0JE on 15 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
28 November 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
28 November 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 July 2015Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Donna Marie Cork on 29 July 2015 (1 page)
29 July 2015Director's details changed for Mrs Donna Cork on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 2 Mayfair Court North Gate Nottingham NG7 7GR to 2 Valmont Road Nottingham NG5 1GA on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Donna Marie Cork on 29 July 2015 (1 page)
29 July 2015Director's details changed for Dominic Gerald Cork on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mrs Donna Cork on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Dominic Gerald Cork on 29 July 2015 (2 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
15 May 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(5 pages)
11 October 2013Director's details changed for Dominic Gerald Cork on 10 October 2013 (2 pages)
11 October 2013Secretary's details changed for Donna Marie Cork on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Dominic Gerald Cork on 10 October 2013 (2 pages)
11 October 2013Secretary's details changed for Donna Marie Cork on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Mrs Donna Cork on 10 October 2013 (2 pages)
11 October 2013Director's details changed for Mrs Donna Cork on 10 October 2013 (2 pages)
24 September 2013Amended accounts made up to 31 January 2013 (7 pages)
24 September 2013Amended accounts made up to 31 January 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Change of share class name or designation (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 May 2011Particulars of variation of rights attached to shares (2 pages)
6 May 2011Particulars of variation of rights attached to shares (2 pages)
27 April 2011Appointment of Mrs Donna Cork as a director (2 pages)
27 April 2011Appointment of Mrs Donna Cork as a director (2 pages)
14 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 April 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1
(4 pages)
22 September 2010Registered office address changed from Suite 7, the Futurist Valley Road Nottingham NG5 1JE on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Suite 7, the Futurist Valley Road Nottingham NG5 1JE on 22 September 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2010Director's details changed for Dominic Gerald Cork on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Dominic Gerald Cork on 26 January 2010 (2 pages)
24 November 2009Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 March 2009Return made up to 18/01/08; full list of members (3 pages)
16 March 2009Return made up to 18/01/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)