Company NameAppleton Cross Ltd.
Company StatusDissolved
Company Number03821230
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alasdair Fulton Kenney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Secretary NameMr Alasdair Fulton Kenney
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameMr Eoin Charles Martin
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months (closed 01 August 2023)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
Director NameDr Vinaitheerthan Letchumanan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameDr Subbiah Sathiyaseelan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleGen Practitioner
Correspondence Address5 Fairways
Appleton
Warrington
Cheshire
WA4 5HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01925 268243
Telephone regionWarrington

Location

Registered AddressUnit 3 Osbourne Court
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

7k at £1Edin Charles Martin
50.00%
Ordinary
7k at £1Mr Alasdair Kenney
50.00%
Ordinary

Financials

Year2014
Net Worth£16,810
Cash£810

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
17 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
8 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 28 February 2020 (4 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,004
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,004
(4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14,004
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 14,004
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 14,004
(4 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 14,004
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 14,004
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 14,004
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 14,004
(4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Eoin Charles Martin on 1 March 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Secretary's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Eoin Charles Martin on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Alasdair Fulton Kenney on 14 October 2009 (1 page)
14 October 2009Director's details changed for Eoin Charles Martin on 14 October 2009 (2 pages)
23 September 2009Return made up to 06/08/09; full list of members (4 pages)
23 September 2009Return made up to 06/08/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 September 2008Return made up to 06/08/08; full list of members (4 pages)
4 September 2008Return made up to 06/08/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 06/08/07; full list of members (3 pages)
18 September 2007Return made up to 06/08/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Nc inc already adjusted 02/10/06 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 02/10/06 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2006Return made up to 06/08/06; full list of members (7 pages)
12 September 2006Return made up to 06/08/06; full list of members (7 pages)
21 June 2006Registered office changed on 21/06/06 from: 38 riddings road timperley altrincham cheshire WA15 6BP (1 page)
21 June 2006Registered office changed on 21/06/06 from: 38 riddings road timperley altrincham cheshire WA15 6BP (1 page)
12 December 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
12 December 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
29 September 2005Ad 01/04/05--------- £ si 14002@1 (2 pages)
29 September 2005Ad 01/04/05--------- £ si 14002@1 (2 pages)
13 September 2005Return made up to 06/08/05; full list of members (7 pages)
13 September 2005Return made up to 06/08/05; full list of members (7 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
17 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 August 2004Return made up to 06/08/04; full list of members (8 pages)
12 August 2004Return made up to 06/08/04; full list of members (8 pages)
27 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
4 August 2003Return made up to 06/08/03; full list of members (8 pages)
4 August 2003Return made up to 06/08/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
3 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
17 September 2002Return made up to 06/08/02; full list of members (7 pages)
17 September 2002Return made up to 06/08/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
4 September 2001Return made up to 06/08/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 September 2000Return made up to 06/08/00; full list of members (7 pages)
6 September 2000Return made up to 06/08/00; full list of members (7 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
6 August 1999Incorporation (17 pages)
6 August 1999Incorporation (17 pages)