Stockport
Cheshire
SK6 2QR
Director Name | Apollo Scientific Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 October 2011) |
Correspondence Address | Apollo Whitefield Road Bredbury Stockport Cheshire SK6 2QR |
Director Name | Dr John James Barr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Chemist |
Correspondence Address | Goldfinch Cottage Long Melford Sudbury Suffolk IP7 7LE |
Secretary Name | Patricia Anne Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Goldfinch Cottage Long Melford Sudbury Suffolk IP7 7LE |
Director Name | Mr Andrew Martin Hilgart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Director Name | Dr Philip Anthony Walker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Director Name | Mr Peter Julian Whitehead |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefield Road Stockport Cheshire SK6 2QR |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Whitefield Road Bredbury Stockport Cheshire SK6 2QR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Apollo Scientific Limited on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
8 April 2008 | Director appointed apollo scientific LIMITED (2 pages) |
8 April 2008 | Appointment Terminated Director andrew hilgart (1 page) |
8 April 2008 | Appointment terminated director peter whitehead (1 page) |
8 April 2008 | Appointment terminated director philip walker (1 page) |
8 April 2008 | Appointment Terminated Director philip walker (1 page) |
8 April 2008 | Appointment terminated director andrew hilgart (1 page) |
8 April 2008 | Director appointed apollo scientific LIMITED (2 pages) |
8 April 2008 | Appointment Terminated Director peter whitehead (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
10 July 2007 | Accounts made up to 31 August 2006 (3 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
27 June 2006 | Accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
8 July 2005 | Accounts made up to 31 August 2004 (4 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
24 May 2004 | Accounts made up to 31 August 2003 (4 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | New secretary appointed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director resigned (2 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director resigned (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (1 page) |
2 May 2003 | Return made up to 02/05/03; full list of members
|
2 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire DL16 4JY (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: bentgate house newhey road milnrow rochdale lancashire DL16 4JY (1 page) |
5 September 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
5 September 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: goldfinch cottage long melford sudbury suffolk CO10 0BG (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: goldfinch cottage long melford sudbury suffolk CO10 0BG (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
21 June 2002 | Ad 03/05/01-31/05/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2002 | Return made up to 02/05/02; full list of members
|
21 June 2002 | Ad 03/05/01-31/05/02 £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: goldfinch cottage bull lane, long melford sudbury suffolk CO10 0BG (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: goldfinch cottage bull lane, long melford sudbury suffolk CO10 0BG (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
2 May 2001 | Incorporation (10 pages) |
2 May 2001 | Incorporation (10 pages) |