APOLLO SOFT DRINKS LIMITED

Register to unlock more data on OkredoRegister

APOLLO SOFT DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00550151

Incorporation date

02/06/1955

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1955)
dot icon08/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2010
First Gazette notice for voluntary strike-off
dot icon13/10/2010
Application to strike the company off the register
dot icon09/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/06/2010
Resolutions
dot icon12/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon07/04/2009
Accounts made up to 2008-12-31
dot icon03/03/2009
Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
dot icon18/02/2009
Appointment Terminated Director and Secretary simon aves
dot icon13/02/2009
Director appointed craig tedford
dot icon08/02/2009
Director appointed william john payne
dot icon29/01/2009
Director and secretary appointed anne louise oliver
dot icon30/10/2008
Return made up to 15/10/08; full list of members
dot icon06/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon05/08/2008
Director and secretary appointed simon howard aves
dot icon25/07/2008
Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
dot icon18/06/2008
Accounts made up to 2007-12-31
dot icon26/10/2007
Return made up to 15/10/07; full list of members
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 15/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon03/06/2006
Accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 15/10/05; full list of members
dot icon17/05/2005
Accounts made up to 2004-12-31
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon08/10/2004
Return made up to 15/10/04; full list of members
dot icon05/02/2004
Accounts made up to 2003-12-28
dot icon24/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon10/05/2003
Accounts made up to 2003-04-27
dot icon24/10/2002
Return made up to 15/10/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA
dot icon26/09/2002
Accounts made up to 2002-04-28
dot icon09/05/2002
Secretary resigned;director resigned
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon05/11/2001
Accounts made up to 2001-04-29
dot icon09/10/2001
Return made up to 15/10/01; full list of members
dot icon06/09/2001
Registered office changed on 06/09/01 from: ashby house 1 bridge street staines middlesex TW18 4TP
dot icon15/01/2001
Accounts made up to 2000-04-30
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon03/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon25/01/2000
Accounts made up to 1999-05-02
dot icon19/11/1999
Return made up to 15/10/99; full list of members
dot icon25/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon23/12/1998
Accounts made up to 1998-05-03
dot icon19/11/1998
Return made up to 15/10/98; no change of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: william younger house clarendon park nottingham NG5 1AH
dot icon02/01/1998
Accounts made up to 1997-04-27
dot icon13/11/1997
Return made up to 15/10/97; no change of members
dot icon05/03/1997
Registered office changed on 05/03/97 from: daybrook, arnold, nottingham NG5 6BU
dot icon08/11/1996
Accounts made up to 1996-04-28
dot icon08/11/1996
Return made up to 15/10/96; full list of members
dot icon24/01/1996
Accounts made up to 1995-04-30
dot icon14/11/1995
Return made up to 15/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts made up to 1994-05-01
dot icon15/11/1994
Return made up to 15/10/94; full list of members
dot icon17/01/1994
Accounts made up to 1993-05-02
dot icon15/11/1993
Return made up to 15/10/93; no change of members
dot icon22/10/1992
Accounts made up to 1992-05-03
dot icon22/10/1992
Return made up to 15/10/92; full list of members
dot icon29/01/1992
Accounts made up to 1991-04-28
dot icon22/01/1992
Return made up to 15/10/91; no change of members
dot icon01/11/1990
Accounts made up to 1990-05-01
dot icon01/11/1990
Return made up to 15/10/90; full list of members
dot icon09/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1989
Return made up to 02/11/89; full list of members
dot icon13/11/1989
Accounts made up to 1989-04-30
dot icon19/10/1988
Secretary resigned;director resigned
dot icon19/10/1988
New secretary appointed;director resigned;new director appointed
dot icon19/10/1988
Full accounts made up to 1988-05-01
dot icon02/08/1988
Return made up to 24/06/88; full list of members
dot icon25/09/1987
Full accounts made up to 1987-05-03
dot icon25/06/1987
Accounting reference date shortened from 30/09 to 30/04
dot icon11/04/1987
Full accounts made up to 1986-09-30
dot icon11/04/1987
Return made up to 24/03/87; full list of members
dot icon30/03/1987
New director appointed
dot icon27/01/1987
Director resigned
dot icon31/10/1986
Director resigned
dot icon01/05/1986
Director resigned
dot icon05/02/1976
Memorandum and Articles of Association
dot icon17/06/1955
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Anne Louise
Secretary
14/01/2009 - Present
97
Miller, Louise
Director
14/04/1999 - 28/02/2000
215
Stevens, Mark
Secretary
22/04/2002 - 31/07/2008
109
Aves, Simon Howard
Secretary
28/07/2008 - 30/01/2009
100
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Corporate Director
25/02/2000 - 20/02/2009
88

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 SOFT DRINKS LIMITED

APOLLO SOFT DRINKS LIMITED is an(a) Dissolved company incorporated on 02/06/1955 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. There are currently 4 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 SOFT DRINKS LIMITED?

toggle

APOLLO SOFT DRINKS LIMITED is currently Dissolved. It was registered on 02/06/1955 and dissolved on 08/02/2011.

Where is APOLLO SOFT DRINKS LIMITED located?

toggle

APOLLO SOFT DRINKS LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What is the latest filing for APOLLO SOFT DRINKS LIMITED?

toggle

The latest filing was on 08/02/2011: Final Gazette dissolved via voluntary strike-off.