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 | 03 January 2008(8 years, 8 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 | 03 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Timothy David Blair Harrison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | Churchside House Kirk Ireton Ashbourne Derbyshire DE6 3LD |
Director Name | Clive Douglas Reginald Orford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | The Barn Baldwins Lane Tysoe Warwickshire CV35 0TX |
Director Name | Gordon Waite Pullan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Director Name | Derek Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ashurst Road Cockforsters Hertfordshire EN4 9LG |
Secretary Name | Gordon Waite Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Director Name | Mr David Brian Howell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caton Drive Atherton Manchester Lancashire M46 0NY |
Director Name | Janet Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2001) |
Role | Executive |
Correspondence Address | Woodlands Meins Road Blackburn Lancashire BB2 6QQ |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 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(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Secretary Name | Mark Robert Wilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 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(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Crown House 140 Main Road Wigginton Tamworth Staffordshire B79 9DW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 (1 page) |
7 October 2008 | Application for striking-off (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from moss lane walkden manchester M28 5NH (1 page) |
28 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from mosslane walkden manchester M28 5NH (1 page) |
28 April 2008 | Location of debenture register (1 page) |
18 January 2008 | Company name changed apollo logistics LIMITED\certificate issued on 18/01/08 (3 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: apollo house redfern road birmingham west midlands B11 2BH (1 page) |
8 January 2008 | Director resigned (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
30 July 2007 | Return made up to 19/04/07; 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) |
9 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 June 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 19/04/05; full list of members (7 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) |
21 May 2004 | Return made up to 23/04/04; full list of members
|
24 December 2003 | Accounts for a dormant company made up to 31 December 2002 (12 pages) |
22 October 2003 | Return made up to 23/04/03; full list of members
|
26 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 October 2002 | Auditor's resignation (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 23/04/02; full list of members
|
31 May 2002 | Director resigned (1 page) |
21 February 2002 | Resolutions
|
17 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 August 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
30 May 2001 | Return made up to 23/04/01; full list of members
|
14 May 2001 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
14 March 2001 | Director resigned (1 page) |
17 November 2000 | Accounting reference date shortened from 30/09/00 to 30/06/99 (1 page) |
4 July 2000 | Director resigned (1 page) |
12 May 2000 | Location of debenture register (1 page) |
12 May 2000 | Return made up to 23/04/00; full list of members (13 pages) |
12 May 2000 | Location of register of members (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (3 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 April 2000 | Particulars of mortgage/charge (23 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 06/04/00--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Nc inc already adjusted 06/04/00 (1 page) |
11 April 2000 | Particulars of mortgage/charge (23 pages) |
16 December 1999 | Particulars of mortgage/charge (17 pages) |
14 May 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
13 May 1999 | New director appointed (3 pages) |
12 May 1999 | New secretary appointed;new director appointed (3 pages) |
12 May 1999 | Company name changed drivedale LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
15 April 1999 | Incorporation (13 pages) |