Manchester
M8 8EL
Secretary Name | Mr Nathan Barnes Barraclough |
---|---|
Status | Current |
Appointed | 08 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 57-63 Cheetham Hill Road Manchester M4 4FS |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Andrew Mark Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 September 2009) |
Role | Costs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Mead Throcking Road Cottered Hertfordshire SG9 9RB |
Director Name | Lesley Ann Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartles Hill Farm High Street Odell Bedford MK43 7AR |
Secretary Name | Lesley Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hartles Hill Farm High Street Odell Bedford MK43 7AR |
Director Name | Lesley Ann Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB |
Website | apolloclaims.co.uk |
---|---|
Telephone | 0845 5194301 |
Telephone region | Unknown |
Registered Address | 16 Bury New Road Manchester M8 8EL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100 at £1 | Lesley Ann Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,150 |
Cash | £135 |
Current Liabilities | £18,685 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
7 March 2024 | Micro company accounts made up to 31 January 2024 (5 pages) |
---|---|
22 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
20 December 2022 | Secretary's details changed for Mr Nathan Barnes Barraclough on 15 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
10 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
25 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
14 September 2020 | Director's details changed for Mr Nathan Barnes Barraclough on 15 November 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
22 November 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 November 2019 | Registered office address changed from 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ England to 2 Bury New Road Manchester M8 8EL on 15 November 2019 (1 page) |
15 November 2019 | Registered office address changed from 2 Bury New Road Manchester M8 8EL England to 16 Bury New Road Manchester M8 8EL on 15 November 2019 (1 page) |
8 November 2019 | Registered office address changed from 57- 63 Cheetham Hill Road Manchester M4 4FS England to 2 - 16 Bury New Road Manchester Greater Manchester M8 8FJ on 8 November 2019 (1 page) |
29 May 2019 | Secretary's details changed for Mr Nathan Barnes Barrraclough on 29 May 2019 (1 page) |
23 May 2019 | Secretary's details changed for Mr Nathan Barnes Barrraclough on 23 May 2019 (1 page) |
23 May 2019 | Registered office address changed from 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP England to 57- 63 Cheetham Hill Road Manchester M4 4FS on 23 May 2019 (1 page) |
23 May 2019 | Director's details changed for Mr Nathan Barnes Barraclough on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Nathan Barnes Barraclough as a person with significant control on 23 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Nathan Barnes Barraclough on 15 May 2019 (2 pages) |
15 May 2019 | Secretary's details changed for Mr Nathan Barnes Barracough on 15 May 2019 (1 page) |
9 May 2019 | Cessation of Lesley Thomas as a person with significant control on 8 May 2019 (1 page) |
9 May 2019 | Notification of Nathan Barnes Barraclough as a person with significant control on 8 May 2019 (2 pages) |
8 May 2019 | Registered office address changed from Hartles Hill Farm High Street Odell Bedford MK43 7AR to 20 Lord Street 3rd Floor Office 4 Manchester M4 4FP on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Lesley Ann Thomas as a secretary on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Nathan Barnes Barraclough as a director on 8 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Lesley Ann Thomas as a director on 8 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Lesley Ann Thomas as a director on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Nathan Barnes Barracough as a secretary on 8 May 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 May 2015 | Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Lesley Ann Thomas on 16 January 2015 (1 page) |
11 May 2015 | Secretary's details changed for Lesley Ann Thomas on 16 January 2015 (1 page) |
11 May 2015 | Director's details changed for Lesley Ann Thomas on 4 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 January 2015 | Registered office address changed from Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB to Hartles Hill Farm High Street Odell Bedford MK43 7AR on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Hunters Mead Throcking Road Cottered Buntingford Hertfordshire SG9 9RB to Hartles Hill Farm High Street Odell Bedford MK43 7AR on 14 January 2015 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from the Granary Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 30 November 2011 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Amended accounts made up to 31 January 2010 (2 pages) |
20 September 2010 | Amended accounts made up to 31 January 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lesley Ann Thomas on 9 February 2010 (2 pages) |
25 November 2009 | Company name changed east herts sports horses LIMITED\certificate issued on 25/11/09
|
25 November 2009 | Company name changed east herts sports horses LIMITED\certificate issued on 25/11/09
|
7 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Change of name notice (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
2 October 2009 | Appointment terminated director andrew thomas (1 page) |
2 October 2009 | Director appointed lesley ann thomas (1 page) |
2 October 2009 | Appointment terminated director andrew thomas (1 page) |
2 October 2009 | Director appointed lesley ann thomas (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from hunters mead throcking road cottered buntingford hertfordshire SG9 9RN (1 page) |
28 May 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from hunters mead throcking road cottered buntingford hertfordshire SG9 9RN (1 page) |
28 May 2009 | Return made up to 30/01/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 November 2007 | Return made up to 30/01/07; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 November 2007 | Return made up to 30/01/07; full list of members (3 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: the granary hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: the granary hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
20 October 2006 | Company name changed eurotrax systems LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed eurotrax systems LIMITED\certificate issued on 20/10/06 (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
19 October 2006 | Secretary resigned (1 page) |
30 January 2006 | Incorporation (17 pages) |
30 January 2006 | Incorporation (17 pages) |