This company is commonly known as Apple International Inc. Limited. The company was founded 22 years ago and was given the registration number 04438342. The firm's registered office is in NORWICH. You can find them at Rcm Advisory Limited, 64-66 Westwick Street, Norwich, Norfolk. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | APPLE INTERNATIONAL INC. LIMITED |
---|---|---|
Company Number | : | 04438342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 14 May 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rcm Advisory Limited, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-66, Westwick Street, Norwich, NR2 4SZ | Secretary | 30 June 2009 | Active |
64-66, Westwick Street, Norwich, NR2 4SZ | Director | 15 April 2019 | Active |
64-66, Westwick Street, Norwich, NR2 4SZ | Director | 01 August 2007 | Active |
64-66, Westwick Street, Norwich, NR2 4SZ | Director | 30 May 2002 | Active |
24 Salmons Way, Fakenham, NR21 8NG | Secretary | 21 September 2003 | Active |
5 Cartledge Close, Dereham, NR19 1PW | Secretary | 08 May 2007 | Active |
38 Hockering Lane, Bawburgh, Norwich, NR9 3LR | Secretary | 30 May 2002 | Active |
26 North Gate, Dereham, NR19 2EU | Secretary | 04 October 2004 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 May 2002 | Active |
The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, NR15 2AG | Director | 15 April 2019 | Active |
12, Cranworth Gardens, Norwich, NR1 3RJ | Director | 21 November 2005 | Active |
The European Trade Centre, Hempnall Road, Morningthorpe, Norwich, NR15 2AG | Director | 12 August 2019 | Active |
38 Hockering Lane, Bawburgh, Norwich, NR9 3LR | Director | 30 May 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 May 2002 | Active |
Mr Richard Paul Harper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 64-66, Westwick Street, Norwich, NR2 4SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-28 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-09-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-03-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-03-19 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Miscellaneous | Legacy. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.