About

Registered Number: 02426961
Date of Incorporation: 27/09/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: C/O Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-On-Tees, TS18 3DB

 

Apo Materials Management Ltd was registered on 27 September 1989. We don't currently know the number of employees at the company. This company has 4 directors. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TSERKEZIE, Mark John 23 April 2014 - 1
WEATHERALL, Jason 23 April 2014 - 1
CRUDDACE, Harold N/A 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CRUDDACE, Carol N/A 01 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2018
LIQ14 - N/A 08 February 2018
RESOLUTIONS - N/A 27 February 2017
4.20 - N/A 27 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 19 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 11 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 28 November 2006
RESOLUTIONS - N/A 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 09 March 1993
363a - Annual Return 10 November 1992
AUD - Auditor's letter of resignation 15 October 1992
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 10 October 1991
363x - Annual Return 23 September 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 03 September 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 09 July 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
363 - Annual Return 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1989
288 - N/A 05 October 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.