APOLLO (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

APOLLO (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521376

Incorporation date

11/07/1990

Size

Small

Contacts

Registered address

Registered address

No 1 St Swithin Street, Worcester WR1 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1990)
dot icon15/11/2010
Final Gazette dissolved following liquidation
dot icon15/08/2010
Liquidators' statement of receipts and payments to 2010-08-10
dot icon15/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon28/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon20/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon17/12/2008
Resolutions
dot icon10/12/2008
Statement of affairs with form 4.19
dot icon10/12/2008
Appointment of a voluntary liquidator
dot icon18/11/2008
Registered office changed on 19/11/2008 from granta lodge 71 graham road malvern worcestershire WR14 2JS
dot icon21/07/2008
Return made up to 09/07/08; full list of members
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2007
Return made up to 09/07/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-12-31
dot icon17/07/2006
Return made up to 09/07/06; full list of members
dot icon22/05/2006
Accounts for a small company made up to 2005-12-31
dot icon17/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/07/2005
Return made up to 09/07/05; full list of members
dot icon12/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/07/2004
Return made up to 09/07/04; full list of members
dot icon30/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon16/09/2003
Registered office changed on 17/09/03 from: c/o michael kay & company 2 water court, water street birmingham west midlands B3 1HP
dot icon16/09/2003
Return made up to 09/07/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon31/03/2003
Director resigned
dot icon31/03/2003
Ad 18/03/03--------- £ si 40000@1=40000 £ ic 35100/75100
dot icon18/02/2003
Resolutions
dot icon23/12/2002
New director appointed
dot icon16/12/2002
Nc inc already adjusted 29/11/02
dot icon16/12/2002
Resolutions
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
Director resigned
dot icon26/11/2002
Notice of assignment of name or new name to shares
dot icon26/11/2002
Resolutions
dot icon24/11/2002
Return made up to 09/07/01; full list of members; amend
dot icon06/08/2002
Return made up to 09/07/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-12-31
dot icon25/07/2001
Return made up to 09/07/01; full list of members
dot icon08/04/2001
Accounts for a small company made up to 2000-12-31
dot icon15/11/2000
Secretary's particulars changed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 09/07/00; full list of members
dot icon23/08/2000
Secretary's particulars changed
dot icon23/08/2000
Location of register of members address changed
dot icon23/08/2000
Location of debenture register address changed
dot icon28/12/1999
Registered office changed on 29/12/99 from: 30 st pauls square birmingham B3 1QZ
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
Return made up to 09/07/99; no change of members
dot icon30/07/1998
Return made up to 09/07/98; full list of members
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Director resigned
dot icon10/06/1998
£ ic 8100/8024 20/05/98 £ sr 76@1=76
dot icon10/06/1998
£ ic 35100/8100 20/05/98 £ sr 27000@1=27000
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1997
Return made up to 09/07/97; full list of members
dot icon25/08/1997
Location of register of members address changed
dot icon25/08/1997
Location of debenture register address changed
dot icon28/05/1997
Secretary resigned;director resigned
dot icon28/05/1997
New secretary appointed
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon31/07/1996
Return made up to 09/07/96; full list of members
dot icon31/07/1996
Location of register of members
dot icon31/07/1996
Location of debenture register
dot icon12/04/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1995
Return made up to 09/07/95; full list of members
dot icon09/05/1995
Registered office changed on 10/05/95 from: c/o clement keys, nettleton house, calthorpe road, edgbaston, birmingham. B15 1RL
dot icon18/04/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Resolutions
dot icon20/11/1994
£ nc 1000/36000 10/11/94
dot icon20/07/1994
Return made up to 09/07/94; no change of members
dot icon20/07/1994
Location of register of members address changed
dot icon20/07/1994
Location of debenture register address changed
dot icon24/05/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Particulars of mortgage/charge
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/07/1993
Return made up to 09/07/93; no change of members
dot icon19/07/1993
Registered office changed on 20/07/93 from: unit 15, g w s trading estate leabrook road wednesbury west midlands, WS10 7ND
dot icon08/11/1992
Return made up to 12/07/92; full list of members
dot icon03/07/1992
Accounts for a small company made up to 1991-12-31
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon03/10/1991
Accounting reference date shortened from 31/07 to 31/12
dot icon06/09/1991
Ad 12/07/91--------- £ si 98@1
dot icon20/08/1991
Registered office changed on 21/08/91 from: nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon23/07/1991
Return made up to 12/07/91; full list of members
dot icon16/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Certificate of change of name
dot icon11/12/1990
Director resigned;new director appointed
dot icon11/12/1990
Secretary resigned;new secretary appointed
dot icon10/12/1990
Resolutions
dot icon10/12/1990
Resolutions
dot icon09/12/1990
Registered office changed on 10/12/90 from: 2,baches street london N1 6UB
dot icon02/08/1990
Resolutions
dot icon11/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Richard James
Director
29/11/2002 - 18/03/2003
-
Payne, Michael John
Secretary
29/11/2002 - Present
3
Haynes, Gary
Director
18/03/2003 - Present
-
Western, Elaine Claire
Secretary
26/04/1997 - 29/11/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOLLO (BIRMINGHAM) LIMITED

APOLLO (BIRMINGHAM) LIMITED is an(a) Dissolved company incorporated on 11/07/1990 with the registered office located at No 1 St Swithin Street, Worcester WR1 2PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOLLO (BIRMINGHAM) LIMITED?

toggle

APOLLO (BIRMINGHAM) LIMITED is currently Dissolved. It was registered on 11/07/1990 and dissolved on 15/11/2010.

Where is APOLLO (BIRMINGHAM) LIMITED located?

toggle

APOLLO (BIRMINGHAM) LIMITED is registered at No 1 St Swithin Street, Worcester WR1 2PY.

What does APOLLO (BIRMINGHAM) LIMITED do?

toggle

APOLLO (BIRMINGHAM) LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for APOLLO (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved following liquidation.