Company NameApollo Enterprises Limited
Company StatusDissolved
Company Number01236259
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Dissolution Date28 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMrs Gillian Vera Eke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(15 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Director NameMr Kenneth Ian Eke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(15 years, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Secretary NameMr Keith William Frederick Martin
NationalityBritish
StatusClosed
Appointed31 December 2000(25 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Director NameMr Graham Christopher Eke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 28 January 2015)
RoleSystems Design Engineer
Country of ResidenceUnited States
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Director NameMrs Sandra Irene Sims
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 2009(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Director NameMr Douglas Reginald Eke
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address95 Mead Way
Hayes
Bromley
Kent
BR2 9ER
Director NameMr Haddon Alfred Goslet
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address24 Capri Road
Croydon
Surrey
CR0 6LE
Secretary NameMr Kenneth Ian Eke
NationalityBritish
StatusResigned
Appointed28 February 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressHeathdown The Ridge
Woldingham
Surrey
CR3 7AL
Secretary NameBrian Leslie Newitt
NationalityBritish
StatusResigned
Appointed21 March 1996(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address21 Grosvenor Road
Petts Wood
Orpington
Kent
BR5 1QT
Director NameMr Michael James Ludlow
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(28 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Lodge
Station Road, Woldingham
Caterham
Surrey
CR3 7DA
Secretary NameBeckenham Management & Insurance Consultants Limited (Corporation)
StatusResigned
Appointed02 December 1994(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1996)
Correspondence AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

465 at £1Mr Kenneth Ian Eke
46.50%
Ordinary
465 at £1Mrs Gillian Vera Eke
46.50%
Ordinary
35 at £1Graham Christopher Eke
3.50%
Ordinary
35 at £1Karen Louise Eke
3.50%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Declaration of solvency (3 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page)
28 February 2011Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page)
28 February 2011Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages)
28 February 2011Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page)
28 February 2011Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages)
4 March 2010Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Appointment terminated director michael ludlow (1 page)
22 July 2009Appointment terminated director michael ludlow (1 page)
16 April 2009Director appointed sandra irene sims (2 pages)
16 April 2009Director appointed sandra irene sims (2 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
10 March 2005Return made up to 28/02/05; full list of members (9 pages)
10 March 2005Return made up to 28/02/05; full list of members (9 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 3 bridle parade bridle road shirley surrey cro 8HA (1 page)
20 April 2004Registered office changed on 20/04/04 from: 3 bridle parade bridle road shirley surrey cro 8HA (1 page)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
14 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
14 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 April 2003Return made up to 28/02/03; full list of members (8 pages)
4 April 2003Return made up to 28/02/03; full list of members (8 pages)
13 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (14 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (14 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
13 March 2000Full accounts made up to 30 June 1999 (14 pages)
13 March 2000Full accounts made up to 30 June 1999 (14 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 March 1999Full accounts made up to 30 June 1998 (14 pages)
11 March 1999Full accounts made up to 30 June 1998 (14 pages)
24 February 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 February 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 March 1998Full accounts made up to 30 June 1997 (14 pages)
10 March 1998Full accounts made up to 30 June 1997 (14 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
19 February 1998Return made up to 28/02/98; no change of members (4 pages)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
28 July 1997Director's particulars changed (1 page)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
27 February 1997Return made up to 28/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 June 1996 (15 pages)
19 February 1997Full accounts made up to 30 June 1996 (15 pages)
23 April 1996Full accounts made up to 30 June 1995 (14 pages)
23 April 1996Full accounts made up to 30 June 1995 (14 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996Secretary resigned (1 page)
6 April 1995 (13 pages)
6 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
11 July 1989Particulars of mortgage/charge (3 pages)
11 July 1989Particulars of mortgage/charge (3 pages)