2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 March 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 March 2009) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Clive Douglas Reginald Orford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | The Barn Baldwins Lane Tysoe Warwickshire CV35 0TX |
Director Name | Rex Ernest Walker |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 36 Meriden Road Hampton In Arden Solihull West Midlands B92 0BT |
Director Name | Derek Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ashurst Road Cockforsters Hertfordshire EN4 9LG |
Secretary Name | Mr Barry Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | Gordon Waite Pullan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Secretary Name | Gordon Waite Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Bruce Peter Inglis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2003) |
Role | Finance Director |
Correspondence Address | Badgers Rake Links Avenue Tettenhall Wolverhampton WV6 9QF |
Secretary Name | Mark Robert Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Hay Grove Kemble Cirencester Gloucestershire GL7 6BE Wales |
Secretary Name | Mr David Ross Mintrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Crown House 140 Main Road Wigginton Tamworth Staffordshire B79 9DW |
Registered Address | Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
7 October 2008 | Application for striking-off (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from moss lane walkden manchester M28 5NH (1 page) |
27 August 2008 | Return made up to 14/02/08; full list of members (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: apollo house redfern road tyseley birmingham B11 2BH (1 page) |
31 December 2007 | Company name changed apollo metals international limi ted\certificate issued on 31/12/07 (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 April 2007 | Return made up to 14/02/07; full list of members (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
4 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
13 December 2004 | Accounting reference date extended from 29/12/04 to 31/01/05 (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
26 February 2004 | Return made up to 14/02/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 June 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 March 2002 | Return made up to 14/02/02; full list of members
|
21 February 2002 | Resolutions
|
21 August 2001 | Accounting reference date extended from 30/09/00 to 29/12/00 (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
4 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
4 July 2000 | Director resigned (1 page) |
23 May 2000 | Location of debenture register (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (4 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
16 December 1999 | Particulars of mortgage/charge (17 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: apollo house bordesley green birmingham B9 4SJ (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
3 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
7 April 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
4 November 1996 | Secretary's particulars changed (1 page) |
10 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
17 February 1996 | Return made up to 14/02/96; full list of members (7 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
11 April 1995 | Return made up to 24/01/95; no change of members (10 pages) |