APOLLO CLEARANCE CENTRE LTD

Register to unlock more data on OkredoRegister

APOLLO CLEARANCE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03843042

Incorporation date

15/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 77 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester M40 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1999)
dot icon28/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon13/02/2012
First Gazette notice for compulsory strike-off
dot icon01/12/2011
Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2011-12-02
dot icon23/11/2011
Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 2011-11-24
dot icon12/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/03/2011
Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR on 2011-03-14
dot icon07/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon08/08/2010
Registered office address changed from C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 2010-08-09
dot icon24/02/2010
Appointment of Mr Phillip William Greenhalgh as a director
dot icon24/02/2010
Termination of appointment of Leonard Wood as a director
dot icon10/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/04/2009
Return made up to 16/09/08; full list of members
dot icon03/02/2009
Appointment Terminated Director david carter
dot icon03/02/2009
Director appointed mr leonard robert woods
dot icon03/02/2009
Registered office changed on 04/02/2009 from c/o accounts direct trading centre, sherborne street manchester M8 8LR united kingdom
dot icon03/02/2009
Registered office changed on 04/02/2009 from c/o accounts direct 23 sherborne street cheetham manchester lancs M8 8HE
dot icon15/01/2009
Director appointed mr david john carter
dot icon15/01/2009
Appointment Terminated Director stuart delmonte
dot icon27/11/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/05/2008
Director appointed stuart delmonte
dot icon11/05/2008
Appointment Terminate, Director Andrew Peacock Logged Form
dot icon11/05/2008
Appointment Terminate, Director Andrew Peacock Logged Form
dot icon05/05/2008
Appointment Terminated Secretary alan peacock
dot icon05/05/2008
Appointment Terminated Director andrew peacock
dot icon11/11/2007
Return made up to 16/09/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/10/2007
Registered office changed on 29/10/07 from: commerce house 54 derby street cheetham hill manchester M8 8HF
dot icon09/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon19/10/2005
Return made up to 16/09/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/05/2005
Registered office changed on 04/05/05 from: 1-7 bent street manchester M8 8NF
dot icon18/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/10/2004
Return made up to 16/09/04; full list of members
dot icon07/09/2003
Return made up to 16/09/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/02/2003
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2002
Return made up to 16/09/02; full list of members
dot icon24/02/2002
New secretary appointed
dot icon07/02/2002
Return made up to 16/09/01; full list of members
dot icon07/02/2002
Registered office changed on 08/02/02
dot icon18/10/2001
New secretary appointed
dot icon10/09/2001
Secretary resigned
dot icon15/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 16/09/00; full list of members
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
Registered office changed on 22/06/00 from: 71A holland street manchester lancashire M40 7DA
dot icon21/06/2000
New director appointed
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon15/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/09/1999 - 15/09/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
15/09/1999 - 15/09/1999
12878
Englander, Steven
Secretary
25/04/2000 - 05/09/2001
6
Peacock, Alan
Secretary
09/10/2001 - 27/04/2008
-
Carter, David John
Director
15/01/2009 - 03/02/2009
-

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 CLEARANCE CENTRE LTD

APOLLO CLEARANCE CENTRE LTD is an(a) Dissolved company incorporated on 15/09/1999 with the registered office located at Unit 77 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester M40 8BB. There is currently 1 active director 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 CLEARANCE CENTRE LTD?

toggle

APOLLO CLEARANCE CENTRE LTD is currently Dissolved. It was registered on 15/09/1999 and dissolved on 28/05/2012.

Where is APOLLO CLEARANCE CENTRE LTD located?

toggle

APOLLO CLEARANCE CENTRE LTD is registered at Unit 77 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester M40 8BB.

What does APOLLO CLEARANCE CENTRE LTD do?

toggle

APOLLO CLEARANCE CENTRE LTD operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for APOLLO CLEARANCE CENTRE LTD?

toggle

The latest filing was on 28/05/2012: Final Gazette dissolved via compulsory strike-off.