APOLLO BMH LTD.

Register to unlock more data on OkredoRegister

APOLLO BMH LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01967515

Incorporation date

01/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Toddington Manor, Toddington, Bedfordshire LU5 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1985)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon20/10/2010
Application to strike the company off the register
dot icon23/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon09/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/10/2008
Return made up to 13/09/08; full list of members
dot icon26/10/2007
Return made up to 13/09/07; no change of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2006
Return made up to 13/09/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/10/2005
Return made up to 13/09/05; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/10/2004
Return made up to 13/09/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-04-30
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon19/02/2004
Registered office changed on 20/02/04 from: vicarage farm road eastern industry peterborough cambridgeshire PE14 5TP
dot icon03/02/2004
Auditor's resignation
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/10/2003
Return made up to 13/09/03; full list of members
dot icon22/09/2003
Particulars of mortgage/charge
dot icon17/06/2003
Return made up to 13/09/02; full list of members
dot icon27/10/2002
Full accounts made up to 2002-04-30
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon19/12/2001
Registered office changed on 20/12/01 from: vicarage farm road eastern industry peterborough cambridgeshire PE1 5TP
dot icon19/12/2001
Return made up to 13/09/01; full list of members
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Registered office changed on 20/12/01
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon08/05/2001
New secretary appointed
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon19/10/2000
Full accounts made up to 1999-04-30
dot icon31/08/2000
Registered office changed on 01/09/00 from: park road toddington manor dunstable bedfordshire LU5 6HJ
dot icon29/03/2000
New secretary appointed
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Return made up to 13/09/99; full list of members
dot icon14/09/1999
Certificate of change of name
dot icon08/06/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon26/04/1999
Particulars of mortgage/charge
dot icon12/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/02/1999
Secretary resigned;director resigned
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Director resigned
dot icon07/02/1999
Registered office changed on 08/02/99 from: woodbastwick norwich norfolk NR13 6AG
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon14/10/1998
Return made up to 13/09/98; full list of members
dot icon03/06/1998
Certificate of change of name
dot icon11/12/1997
Accounts for a small company made up to 1997-06-30
dot icon16/11/1997
Director resigned
dot icon23/09/1997
Return made up to 13/09/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-06-30
dot icon10/10/1996
Return made up to 13/09/96; full list of members
dot icon10/10/1996
Secretary resigned;director resigned
dot icon13/08/1996
£ ic 49899/33366 27/06/96 £ sr 16533@1=16533
dot icon16/07/1996
Resolutions
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon03/04/1996
Particulars of mortgage/charge
dot icon26/03/1996
New secretary appointed;new director appointed
dot icon26/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon09/10/1995
Return made up to 13/09/95; no change of members
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 icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon10/11/1994
Director resigned
dot icon28/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1994
Return made up to 13/09/94; full list of members
dot icon04/10/1994
Location of register of members address changed
dot icon04/10/1994
Location of debenture register address changed
dot icon21/07/1994
Certificate of change of name
dot icon16/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
New director appointed
dot icon04/05/1994
Director resigned
dot icon20/04/1994
Registered office changed on 21/04/94 from: unit 11, wendover road rackheath ind estate rackheath norwich, NR13 6LH
dot icon28/09/1993
Particulars of mortgage/charge
dot icon23/09/1993
Return made up to 13/09/93; full list of members
dot icon23/09/1993
Director's particulars changed
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
New director appointed
dot icon16/06/1993
Ad 09/06/93--------- £ si 300@1=300 £ ic 49599/49899
dot icon30/10/1992
Accounts for a small company made up to 1992-03-31
dot icon07/10/1992
Return made up to 13/09/92; full list of members
dot icon07/10/1992
Location of register of members address changed
dot icon07/10/1992
Location of debenture register address changed
dot icon07/10/1992
Director's particulars changed
dot icon07/04/1992
Ad 17/02/92--------- £ si 49500@1=49500 £ ic 99/49599
dot icon07/04/1992
Resolutions
dot icon07/04/1992
£ nc 100/50000 17/02/92
dot icon27/02/1992
Auditor's resignation
dot icon26/08/1991
Accounts for a small company made up to 1991-03-31
dot icon26/08/1991
Return made up to 13/08/91; no change of members
dot icon09/09/1990
New director appointed
dot icon09/09/1990
Registered office changed on 10/09/90 from: 8 avian way salhouse industrial estate norwich norfolk NR7 9AR
dot icon09/09/1990
Accounts for a small company made up to 1990-03-31
dot icon09/09/1990
Return made up to 13/08/90; full list of members
dot icon16/05/1990
Director resigned
dot icon11/02/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon10/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
Return made up to 31/01/89; full list of members
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon26/10/1988
Particulars of mortgage/charge
dot icon08/06/1988
Return made up to 31/05/88; full list of members
dot icon18/05/1988
Particulars of mortgage/charge
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon01/12/1987
Director's particulars changed
dot icon11/11/1987
Return made up to 31/05/87; full list of members
dot icon22/04/1987
New director appointed
dot icon08/01/1987
Particulars of mortgage/charge
dot icon01/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Veldt, Wilhelmus Henricus
Director
10/03/1996 - 29/01/1999
4
Goble, Robert Charles
Director
01/04/1996 - 07/11/1997
2
Oakes, David Anthony
Director
29/01/1999 - 31/08/2000
3
Bowman Shaw, George Neville, Sir
Director
29/01/1999 - Present
2
Bumphrey, Steven James
Director
09/06/1993 - 20/10/1994
-

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 BMH LTD.

APOLLO BMH LTD. is an(a) Dissolved company incorporated on 01/12/1985 with the registered office located at Toddington Manor, Toddington, Bedfordshire LU5 6HJ. 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 BMH LTD.?

toggle

APOLLO BMH LTD. is currently Dissolved. It was registered on 01/12/1985 and dissolved on 14/02/2011.

Where is APOLLO BMH LTD. located?

toggle

APOLLO BMH LTD. is registered at Toddington Manor, Toddington, Bedfordshire LU5 6HJ.

What does APOLLO BMH LTD. do?

toggle

APOLLO BMH LTD. operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for APOLLO BMH LTD.?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.