Company NameMMG Shelf 3 Limited
Company StatusDissolved
Company Number03753029
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameApollo Logistics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitor
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
Appointed03 January 2008(8 years, 8 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
Appointed03 January 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameTimothy David Blair Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressChurchside House
Kirk Ireton
Ashbourne
Derbyshire
DE6 3LD
Director NameClive Douglas Reginald Orford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 03 January 2008)
RoleCompany Director
Correspondence AddressThe Barn
Baldwins Lane
Tysoe
Warwickshire
CV35 0TX
Director NameGordon Waite Pullan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameDerek Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ashurst Road
Cockforsters
Hertfordshire
EN4 9LG
Secretary NameGordon Waite Pullan
NationalityBritish
StatusResigned
Appointed30 April 1999(2 weeks, 1 day after company formation)
Appointment Duration12 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address6 Hempits Grove
Acton Trussell
Stafford
Staffordshire
ST17 0SL
Director NameMr David Brian Howell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Caton Drive
Atherton
Manchester
Lancashire
M46 0NY
Director NameJanet Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2001)
RoleExecutive
Correspondence AddressWoodlands
Meins Road
Blackburn
Lancashire
BB2 6QQ
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 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(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Secretary NameMark Robert Wilton
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 2 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(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Crown House
140 Main Road Wigginton
Tamworth
Staffordshire
B79 9DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 (1 page)
7 October 2008Application for striking-off (1 page)
19 August 2008Registered office changed on 19/08/2008 from moss lane walkden manchester M28 5NH (1 page)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from mosslane walkden manchester M28 5NH (1 page)
28 April 2008Location of debenture register (1 page)
18 January 2008Company name changed apollo logistics LIMITED\certificate issued on 18/01/08 (3 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: apollo house redfern road birmingham west midlands B11 2BH (1 page)
8 January 2008Director resigned (1 page)
24 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
30 July 2007Return made up to 19/04/07; 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)
9 May 2006Return made up to 19/04/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
30 June 2005Director resigned (1 page)
28 April 2005Return made up to 19/04/05; full list of members (7 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)
21 May 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
22 October 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Full accounts made up to 31 December 2001 (16 pages)
3 October 2002Auditor's resignation (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 2002Director resigned (1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 August 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
30 May 2001Return made up to 23/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 March 2001Director resigned (1 page)
17 November 2000Accounting reference date shortened from 30/09/00 to 30/06/99 (1 page)
4 July 2000Director resigned (1 page)
12 May 2000Location of debenture register (1 page)
12 May 2000Return made up to 23/04/00; full list of members (13 pages)
12 May 2000Location of register of members (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (3 pages)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
25 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2000Declaration of assistance for shares acquisition (8 pages)
21 April 2000Particulars of mortgage/charge (23 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
13 April 2000Ad 06/04/00--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
13 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 April 2000Nc inc already adjusted 06/04/00 (1 page)
11 April 2000Particulars of mortgage/charge (23 pages)
16 December 1999Particulars of mortgage/charge (17 pages)
14 May 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
13 May 1999New director appointed (3 pages)
12 May 1999New secretary appointed;new director appointed (3 pages)
12 May 1999Company name changed drivedale LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
15 April 1999Incorporation (13 pages)