Company NameApollo Manufacturing And Sales Limited
DirectorsAntony Georgiou and Matthew Georgiou
Company StatusDissolved
Company Number04283365
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAntony Georgiou
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Woodfield Farm
Flower Scarr Road Sourhall
Todmorden
Lancashire
OL14 7JD
Director NameMatthew Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address982 Rochdale Road
Walsden
Todmorden
Lancs
OL14 6TY
Secretary NameAntony Georgiou
NationalityBritish
StatusCurrent
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Woodfield Farm
Flower Scarr Road Sourhall
Todmorden
Lancashire
OL14 7JD

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2006Dissolved (1 page)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2006C/O replacement of liquidator (5 pages)
11 April 2006C/O replacement of liquidator (5 pages)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
10 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Registered office changed on 13/12/05 from: south central 11 peter street manchester M2 5LG (1 page)
29 November 2005S of s release of liquidator (1 page)
29 November 2005S of s release of liquidator (1 page)
22 July 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
29 January 2004Registered office changed on 29/01/04 from: 11-31 school lane rochdale oldham lancashire OL16 1QP (1 page)
26 January 2004Statement of affairs (7 pages)
26 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2003Registered office changed on 12/12/03 from: agm riverside petrol station todmorden road littleborough lancashire OL15 9EG (1 page)
28 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
20 June 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 March 2002Particulars of mortgage/charge (4 pages)