Company NameApple Finance Ltd
Company StatusDissolved
Company Number07238731
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Shaun Critchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Shaun Critchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Planetree Road
Hale
Cheshire
WA15 9JN
Director NameMr Timothy William Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Upton Lane
Upton
Chester
Cheshire
CH2 1EE
Wales

Contact

Websitewww.applefinance.co.in/
Email address[email protected]

Location

Registered Address2 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

1000 at £1Tim Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,340
Cash£1,026
Current Liabilities£14,466

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
7 June 2018Application to strike the company off the register (3 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 July 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
4 July 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
27 May 2016Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages)
27 May 2016Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Shaun Critchley as a director (2 pages)
5 March 2013Termination of appointment of Shaun Critchley as a director (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 38 Upton Lane Upton Chester Cheshire Ch2 1 Ee England on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 38 Upton Lane Upton Chester Cheshire Ch2 1 Ee England on 20 January 2011 (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)