Company NameMMG Shelf 9 Limited
Company StatusDissolved
Company Number02687526
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameApollo Metals International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed18 December 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameClive Douglas Reginald Orford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressThe Barn
Baldwins Lane
Tysoe
Warwickshire
CV35 0TX
Director NameRex Ernest Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1997)
RoleCompany Director
Correspondence Address36 Meriden Road
Hampton In Arden
Solihull
West Midlands
B92 0BT
Director NameDerek Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration8 years (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ashurst Road
Cockforsters
Hertfordshire
EN4 9LG
Secretary NameMr Barry Gold
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Widecombe Way
London
N2 0HL
Director NameGordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Secretary NameGordon Waite Pullan
NationalityBritish
StatusResigned
Appointed24 January 2000(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMr Christopher George Scott
NationalityBritish
StatusResigned
Appointed26 April 2000(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameBruce Peter Inglis
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2002(10 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2003)
RoleFinance Director
Correspondence AddressBadgers Rake Links Avenue
Tettenhall
Wolverhampton
WV6 9QF
Secretary NameMark Robert Wilton
NationalityBritish
StatusResigned
Appointed31 December 2002(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Hay Grove
Kemble
Cirencester
Gloucestershire
GL7 6BE
Wales
Secretary NameMr David Ross Mintrim
NationalityBritish
StatusResigned
Appointed25 June 2004(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Crown House
140 Main Road Wigginton
Tamworth
Staffordshire
B79 9DW

Location

Registered AddressBrightgate House Cobra Court 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
7 October 2008Application for striking-off (1 page)
27 August 2008Registered office changed on 27/08/2008 from moss lane walkden manchester M28 5NH (1 page)
27 August 2008Return made up to 14/02/08; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: apollo house redfern road tyseley birmingham B11 2BH (1 page)
31 December 2007Company name changed apollo metals international limi ted\certificate issued on 31/12/07 (3 pages)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 April 2007Return made up to 14/02/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 September 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
4 March 2005Return made up to 14/02/05; full list of members (6 pages)
13 December 2004Accounting reference date extended from 29/12/04 to 31/01/05 (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 July 2004New secretary appointed (1 page)
9 July 2004Secretary resigned (1 page)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 June 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 March 2002Return made up to 14/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Accounting reference date extended from 30/09/00 to 29/12/00 (1 page)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 March 2001Director resigned (1 page)
26 February 2001Return made up to 14/02/01; full list of members (7 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
4 July 2000Director resigned (1 page)
23 May 2000Location of debenture register (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (4 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Return made up to 14/02/00; full list of members (9 pages)
16 December 1999Particulars of mortgage/charge (17 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 March 1999Return made up to 14/02/99; full list of members (7 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
19 February 1998Return made up to 14/02/98; full list of members (7 pages)
12 January 1998Registered office changed on 12/01/98 from: apollo house bordesley green birmingham B9 4SJ (1 page)
26 August 1997Secretary's particulars changed (1 page)
3 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
7 April 1997Director resigned (1 page)
17 February 1997New director appointed (3 pages)
4 November 1996Secretary's particulars changed (1 page)
10 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
17 February 1996Return made up to 14/02/96; full list of members (7 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
11 April 1995Return made up to 24/01/95; no change of members (10 pages)