Company NameApollo Three Limited
DirectorsJill Dorothy Dyer and John Dyer
Company StatusDissolved
Company Number02100396
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Jill Dorothy Dyer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address44 Tideswell Road
Shirley
Croydon
Surrey
CR0 8PU
Director NameMr John Dyer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleProduction Manager
Correspondence Address44 Tideswell Road
Shirley
Croydon
Surrey
CR0 8PU
Secretary NameMr John Dyer
NationalityBritish
StatusCurrent
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address44 Tideswell Road
Shirley
Croydon
Surrey
CR0 8PU

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,035
Cash£145
Current Liabilities£47,854

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Statement of affairs (7 pages)
15 June 2000Appointment of a voluntary liquidator (1 page)
31 May 2000Registered office changed on 31/05/00 from: junction works carmichael road south norwood london SE25 5LX (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
4 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 18/03/98; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997Return made up to 18/03/97; full list of members (6 pages)
2 April 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 March 1995Return made up to 27/03/95; no change of members (4 pages)