Company NameApricot Software Limited
Company StatusDissolved
Company Number05241935
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Moran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameDr Marek Christopher Wasilewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Stanley Road
Knutsford
Cheshire
WA16 0DE
Secretary NameMr David Moran
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address29 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1 at £1David Moran
50.00%
Ordinary
1 at £1Marek Christopher Wasilewski
50.00%
Ordinary

Financials

Year2014
Net Worth£1,062
Cash£1,062

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
3 December 2021Application to strike the company off the register (1 page)
30 November 2021Accounts for a dormant company made up to 30 September 2021 (9 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
6 October 2021Change of details for Dr Marek Christopher Wasilewski as a person with significant control on 14 April 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
27 May 2017Micro company accounts made up to 30 September 2016 (4 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Dr Marek Wasilewski on 27 September 2010 (2 pages)
19 October 2010Director's details changed for David Moran on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Dr Marek Wasilewski on 27 September 2010 (2 pages)
19 October 2010Director's details changed for David Moran on 27 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 27/09/07; full list of members (3 pages)
3 December 2007Return made up to 27/09/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 belfry close wilmslow cheshire SK9 2RB (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 belfry close wilmslow cheshire SK9 2RB (1 page)
24 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 February 2007Registered office changed on 19/02/07 from: earnshaw cottage middlewich road byley cheshire CW10 9NE (1 page)
19 February 2007Registered office changed on 19/02/07 from: earnshaw cottage middlewich road byley cheshire CW10 9NE (1 page)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 October 2005Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4 (1 page)
24 October 2005Return made up to 27/09/05; full list of members (3 pages)
24 October 2005Return made up to 27/09/05; full list of members (3 pages)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Ad 27/09/04--------- £ si 2@1=2 £ ic 2/4 (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
27 September 2004Incorporation (15 pages)
27 September 2004Incorporation (15 pages)