About

Registered Number: 04768991
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Units 4 & 5 Scopwick Lodge, Scopwick Heath, Metheringham, Lincolnshire, LN4 3DL

 

Apollo Engineering U.K. Ltd was founded on 18 May 2003 and are based in Metheringham in Lincolnshire, it has a status of "Dissolved". There is one director listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBBER, Sally 18 May 2003 31 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DS01 - Striking off application by a company 09 September 2013
TM02 - Termination of appointment of secretary 04 July 2013
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 25 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 15 September 2008
287 - Change in situation or address of Registered Office 31 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 June 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
363s - Annual Return 28 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.