Dissolved 2016-08-02
Company Information for COELUS & APOLLO HOLDINGS LTD.
ALNWICK, NORTHUMBERLAND, NE66 1HR,
|
Company Registration Number
07344003
Private Limited Company
Dissolved Dissolved 2016-08-02 |
Company Name | |
---|---|
COELUS & APOLLO HOLDINGS LTD. | |
Legal Registered Office | |
ALNWICK NORTHUMBERLAND NE66 1HR Other companies in NE66 | |
Company Number | 07344003 | |
---|---|---|
Date formed | 2010-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-08-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 04:21:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH WILLIAM CARTER |
||
STEPHEN PAUL PINCHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CURRIE |
Director | ||
CHAD CROSSMAN |
Director | ||
MICHAEL FRANK WYTON |
Company Secretary | ||
MICHAEL FRANK WYTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINT BLANK CCTV LTD. | Director | 2010-07-09 | CURRENT | 2010-07-09 | Dissolved 2016-08-02 | |
NE1CONTROL LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-11 | Dissolved 2018-07-24 | |
APOLLO DIGITAL NETWORKS LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Dissolved 2016-02-09 | |
POINT BLANK CCTV LTD. | Director | 2010-07-09 | CURRENT | 2010-07-09 | Dissolved 2016-08-02 | |
WISE PLAY LTD | Director | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2015-01-13 | |
ALNWICK COMPUTERWARE LTD. | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
ALNCOM LTD. | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CURRIE | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 03/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 03/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CURRIE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAD CROSSMAN | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PAUL PINCHEN / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHAD CROSSMAN / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLIAM CARTER / 31/12/2011 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 90 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 7 LINNET COURT CAWLEDGE BUSINESS PARK HAWFINCH DRIVE ALNWICK NORTHUMBERLAND NE66 2GD UNITED KINGDOM | |
AR01 | 12/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL FRANK WYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WYTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COELUS & APOLLO HOLDINGS LTD.
Called Up Share Capital | 2011-09-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 90 |
Current Assets | 2011-09-01 | £ 90 |
Shareholder Funds | 2011-09-01 | £ 90 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COELUS & APOLLO HOLDINGS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |