Company NameUK Apple Technology Limited
Company StatusDissolved
Company Number07649339
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Directors

Director NameMichael Antony Kenworthy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 2PL
Director NameAntony Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Row Road
Wilmslow
Cheshire
SK9 2PL
Director NameKelly Skiverton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Water Lane
Courthill House
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
16 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Termination of appointment of Kelly Skiverton as a director on 2 March 2012 (1 page)
19 April 2012Termination of appointment of Kelly Skiverton as a director (1 page)
16 April 2012Appointment of Michael Antony Kenworthy as a director on 26 March 2012 (3 pages)
16 April 2012Appointment of Michael Antony Kenworthy as a director (3 pages)
1 March 2012Termination of appointment of Antony Ward as a director (2 pages)
1 March 2012Termination of appointment of Antony Ward as a director on 1 January 2012 (2 pages)
1 March 2012Appointment of Kelly Skiverton as a director on 29 December 2011 (3 pages)
1 March 2012Appointment of Kelly Skiverton as a director (3 pages)
14 February 2012Particulars of variation of rights attached to shares (2 pages)
14 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 February 2012Particulars of variation of rights attached to shares (2 pages)
14 February 2012Change of share class name or designation (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 February 2012Change of share class name or designation (2 pages)
26 May 2011Incorporation
Statement of capital on 2011-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 May 2011Incorporation
Statement of capital on 2011-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 May 2011Incorporation
Statement of capital on 2011-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)