Company NameApollo Print Services (North West) Limited
Company StatusDissolved
Company Number03369945
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Colin Edward Bannister
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address7 Riverdale Close
Standish Lower Ground
Wigan
Lancashire
WN6 8JS
Director NameMrs Yvonne Bannister
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address7 Riverdale Close
Wigan
Lancashire
WN6 8JS
Secretary NameMrs Yvonne Bannister
NationalityBritish
StatusClosed
Appointed27 October 2005(8 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 13 October 2020)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address7 Riverdale Close
Wigan
Lancashire
WN6 8JS
Secretary NameMargaret Cookson
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Lilian Drive
Wigan
Great Manchester
WN6 7HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteapolloprintservices.co.uk
Telephone01942 239010
Telephone regionWigan

Location

Registered Address10/12 Upper Dicconson Street
Wigan
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Colin Edward Bannister
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 September 2018Registered office address changed from Apollo House Heeley Street Wigan Great Manchester WN1 2HN to 10/12 Upper Dicconson Street Wigan WN1 2AD on 11 September 2018 (1 page)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Director's details changed for Colin Edward Bannister on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Colin Edward Bannister on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
24 May 2007Return made up to 13/05/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
18 May 2006Return made up to 13/05/06; full list of members (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
13 May 2005Return made up to 13/05/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
4 May 2004Return made up to 13/05/04; full list of members (7 pages)
4 May 2004Return made up to 13/05/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
12 May 2003Return made up to 13/05/03; full list of members (7 pages)
12 May 2003Return made up to 13/05/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
27 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
13 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
22 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
10 November 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 July 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
21 May 1998Return made up to 13/05/98; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: international house the britannia suite manchester M3 2ER (1 page)
20 May 1997Registered office changed on 20/05/97 from: international house the britannia suite manchester M3 2ER (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
13 May 1997Incorporation (10 pages)
13 May 1997Incorporation (10 pages)