Company NameApollo Casuals Limited
Company StatusDissolved
Company Number02615860
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Daniel Williams Millward
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(4 days after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address42 Thornway
Bramhall
Cheshire
SK7 2AQ
Director NameMrs Sylvia Millward
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(4 days after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2003)
RoleCo Director
Correspondence Address42 Thornway
Bramhall
Cheshire
SK7 2AQ
Secretary NameMr Daniel Williams Millward
NationalityBritish
StatusClosed
Appointed03 June 1991(4 days after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address42 Thornway
Bramhall
Cheshire
SK7 2AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,221
Cash£3,965
Current Liabilities£5,019

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
29 June 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2002Return made up to 01/04/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 March 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
11 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Registered office changed on 31/08/00 from: 65/89 oxford street manchester M1 6HT (1 page)
12 May 2000Return made up to 01/04/00; full list of members (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 1999Return made up to 01/04/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 May 1998Return made up to 01/04/98; full list of members (5 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 April 1996Return made up to 01/04/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
7 April 1995Return made up to 01/04/95; full list of members (6 pages)