APOLLO VENDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APOLLO VENDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04665355

Incorporation date

12/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon30/08/2018
Final Gazette dissolved following liquidation
dot icon30/05/2018
Notice of final account prior to dissolution
dot icon16/05/2017
Insolvency filing
dot icon14/06/2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon24/05/2016
Insolvency filing
dot icon19/04/2016
Insolvency court order
dot icon19/04/2016
Order of court to wind up
dot icon19/04/2016
Appointment of a liquidator
dot icon22/02/2016
Appointment of a liquidator
dot icon22/02/2016
Order of court to wind up
dot icon22/02/2016
Insolvency court order
dot icon31/08/2015
Insolvency filing
dot icon06/07/2015
Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 2015-07-07
dot icon30/06/2015
Appointment of a liquidator
dot icon30/10/2014
Registered office address changed from 1 Hobart Close Waddington Lincoln LN5 9FZ England to Cumberland House 35 Park Row Nottingham NG1 6EE on 2014-10-31
dot icon27/10/2014
Appointment of a liquidator
dot icon08/10/2014
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2014
Order of court to wind up
dot icon08/04/2014
Compulsory strike-off action has been suspended
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon12/11/2013
Registered office address changed from Unit 3 Old Dalby Trading Estate Station Road Old Dalby, Melton Mowbray Leicestershire LE14 3NJ on 2013-11-13
dot icon17/01/2013
Compulsory strike-off action has been suspended
dot icon10/12/2012
First Gazette notice for compulsory strike-off
dot icon25/05/2012
Compulsory strike-off action has been suspended
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon09/08/2011
Appointment of Martin White as a director
dot icon10/07/2011
Termination of appointment of Dean Sugden as a director
dot icon08/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Accounts for a small company made up to 2009-03-31
dot icon21/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/03/2010
Director's details changed for Dean Sugden on 2009-10-02
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2009
Director's details changed
dot icon10/09/2009
Appointment terminated secretary jonathan berry
dot icon07/07/2009
Appointment terminated director simon silver
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon15/02/2009
Return made up to 13/02/09; full list of members
dot icon29/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2008
Accounts for a small company made up to 2007-03-31
dot icon01/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/02/2008
Secretary resigned
dot icon18/02/2008
Return made up to 13/02/08; full list of members
dot icon18/02/2008
Registered office changed on 19/02/08 from: 46 silver street lincoln lincolnshire LN2 1ED
dot icon18/02/2008
New secretary appointed
dot icon17/02/2008
Secretary resigned
dot icon09/01/2008
New director appointed
dot icon18/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Registered office changed on 06/09/07 from: unit 3 swinderby ind estate witham st hughs swinderby lincoln lincolnshire LN6 9TW
dot icon05/09/2007
New secretary appointed
dot icon03/09/2007
Accounts for a small company made up to 2006-03-31
dot icon20/08/2007
Return made up to 13/02/07; full list of members; amend
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned;director resigned
dot icon21/05/2007
Return made up to 13/02/07; full list of members
dot icon01/05/2007
Registered office changed on 02/05/07 from: 111 sleaford road newark nottinghamshire NG24 1NG
dot icon03/04/2007
New secretary appointed
dot icon05/03/2007
Director resigned
dot icon22/08/2006
Return made up to 13/02/06; full list of members
dot icon13/08/2006
Director resigned
dot icon26/06/2006
Accounts for a small company made up to 2005-03-31
dot icon02/04/2006
Director resigned
dot icon02/04/2006
Director resigned
dot icon13/06/2005
Return made up to 13/02/05; full list of members
dot icon17/01/2005
Ad 17/10/04-31/12/04 £ si 999@1=999 £ ic 1/1000
dot icon16/01/2005
Accounts for a dormant company made up to 2004-02-29
dot icon23/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon11/07/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon11/07/2004
New secretary appointed
dot icon04/07/2004
Particulars of mortgage/charge
dot icon04/07/2004
Return made up to 13/02/04; full list of members
dot icon23/05/2004
New director appointed
dot icon23/05/2004
Registered office changed on 24/05/04 from: 1 hobart close waddington lincolnshire LN5 9FZ
dot icon23/05/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Registered office changed on 08/04/04 from: unit 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Secretary resigned
dot icon15/02/2004
Certificate of change of name
dot icon01/07/2003
Registered office changed on 02/07/03 from: 11A st nicholas lane lewes east sussex BN7 2JY
dot icon12/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Martin
Director
29/03/2011 - Present
4
Sugden, Dean
Director
31/12/2007 - 30/03/2011
9
BRIGHTON SECRETARY LTD
Nominee Secretary
12/02/2003 - 22/02/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
12/02/2003 - 22/02/2004
12606
Bonner, John Charles
Director
19/02/2004 - 06/08/2006
14

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 VENDING SERVICES LIMITED

APOLLO VENDING SERVICES LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. 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 VENDING SERVICES LIMITED?

toggle

APOLLO VENDING SERVICES LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 30/08/2018.

Where is APOLLO VENDING SERVICES LIMITED located?

toggle

APOLLO VENDING SERVICES LIMITED is registered at C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does APOLLO VENDING SERVICES LIMITED do?

toggle

APOLLO VENDING SERVICES LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for APOLLO VENDING SERVICES LIMITED?

toggle

The latest filing was on 30/08/2018: Final Gazette dissolved following liquidation.