APOLLO SPORTS TECHNOLOGIES LIMITED

  • Company statusliquidation
  • Company No00343458
  • Age86 years 11 months Incorporated 17 August 1938
  • Officers5

Address

93 Queen Street, Sheffield, S1 1WF

APOLLO SPORTS TECHNOLOGIES LIMITED is an liquidation company incorporated on 17 August 1938. The company was registered 87 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    3640

  • Accounts

    Available to 31 December 2002. Next accounts due by 31 October 2003

See filing history on Companies House


Monitor

Latest Activity

Restoration Order Of Court

8 Years Ago on 27 Oct 2016

Gazette Dissolved Liquidation

12 Years Ago on 18 Oct 2012

Liquidation Voluntary Creditors Return Of Final Meeting

13 Years Ago on 18 Jul 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 19 Apr 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 24 Oct 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 17 May 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 23 Nov 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 23 Nov 2010

Liquidation Miscellaneous

15 Years Ago on 26 Mar 2010

Liquidation Voluntary Appointment Of Liquidator

15 Years Ago on 16 Dec 2009

Liquidation Court Order Miscellaneous

15 Years Ago on 16 Dec 2009

Liquidation Voluntary Cease To Act As Liquidator

15 Years Ago on 16 Dec 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 27 Oct 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 12 May 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 24 Oct 2008

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

17 Years Ago on 06 May 2008

Liquidation Voluntary Statement Of Receipts And Payments

17 Years Ago on 27 Oct 2007

Liquidation Voluntary Statement Of Receipts And Payments

18 Years Ago on 26 Apr 2007

Legacy

18 Years Ago on 13 Apr 2007

Liquidation Receiver Abstract Of Receipts And Payments

18 Years Ago on 30 Mar 2007

Liquidation Receiver Abstract Of Receipts And Payments

18 Years Ago on 19 Feb 2007

Liquidation Voluntary Statement Of Receipts And Payments

18 Years Ago on 16 Oct 2006

Liquidation Voluntary Statement Of Receipts And Payments

19 Years Ago on 26 Apr 2006

Liquidation Receiver Abstract Of Receipts And Payments

19 Years Ago on 21 Feb 2006

Liquidation Voluntary Statement Of Receipts And Payments

19 Years Ago on 28 Oct 2005

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KERIN, John Brendansecretary 12 Jan 1998
HORWOOD, Graeme Peterdirector Oct 194401 Jan 1970
KERIN, John Brendandirector Mar 195712 Jan 1998
TAYLOR, Paul Andrewdirector Jul 194701 Jan 1970
TIBBATTS, Stewart Arthurdirector Dec 194724 Jan 1996

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.