Company NameApollo Sports Technologies Limited
Company StatusLiquidation
Company Number00343458
CategoryPrivate Limited Company
Incorporation Date17 August 1938(85 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameGraeme Peter Horwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHamblewood Prestwood Drive
Stourton
Stourbridge
West Midlands
DY7 6RZ
Director NamePaul Andrew Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Anstruther Road
Edgbaston
Birmingham
West Midlands
B15 3NW
Director NameMr Stewart Arthur Tibbatts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(57 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address40 Avery Drive
Acocks Green
Birmingham
West Midlands
B27 6AL
Director NameMr John Brendan Kerin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(59 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleFinance Director & Cs
Country of ResidenceEngland
Correspondence Address30 Cooks Cross
Alveley
Bridgnorth
Shropshire
WV15 6LS
Secretary NameMr John Brendan Kerin
NationalityBritish
StatusCurrent
Appointed12 January 1998(59 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleFinance Director & Cs
Country of ResidenceEngland
Correspondence Address30 Cooks Cross
Alveley
Bridgnorth
Shropshire
WV15 6LS
Director NameBrian James Adkins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTryfan 11 Garganey Court
Kidderminster
Worcestershire
DY10 4UE
Director NameReginald William Bishop
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressParkside Park Road
Stevington
Bedford
MK43 7QG
Director NameKeith Terence Noronha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address14 Red Lane
Burton Green
Kenilworth
Warwickshire
CV8 1NZ
Secretary NameKeith Terence Noronha
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Correspondence Address14 Red Lane
Burton Green
Kenilworth
Warwickshire
CV8 1NZ
Secretary NameDavid Nelson
NationalityBritish
StatusResigned
Appointed01 June 1993(54 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address8 Lakewood Drive
Birmingham
B45 9WE
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(55 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameDavid Anthony Hugh Rodger
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(56 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 January 1996)
RoleCompany Director
Correspondence AddressOaktrees
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameDavid Nelson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address8 Lakewood Drive
Birmingham
B45 9WE
Director NameJim Probst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1996(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1999)
RoleBusiness Manager
Correspondence Address5455 South Simms Way
Littleton
Colorado 80127
Usa
Foreign
Secretary NamePaul Andrew Taylor
NationalityBritish
StatusResigned
Appointed01 January 1998(59 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Anstruther Road
Edgbaston
Birmingham
West Midlands
B15 3NW

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,434,000
Net Worth£1,124,000
Cash£36,000
Current Liabilities£2,333,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 May 2017 (overdue)

Filing History

27 October 2016Restoration by order of the court (3 pages)
27 October 2016Restoration by order of the court (3 pages)
18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 9 April 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 9 April 2012 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
26 March 2010Insolvency:secretary of state's release of liquidator (1 page)
26 March 2010Insolvency:secretary of state's release of liquidator (1 page)
16 December 2009Appointment of a voluntary liquidator (2 pages)
16 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 December 2009Court order insolvency:- replacement of liquidator (8 pages)
16 December 2009Appointment of a voluntary liquidator (2 pages)
16 December 2009Court order insolvency:- replacement of liquidator (8 pages)
27 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
27 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 9 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
13 April 2007Receiver ceasing to act (1 page)
13 April 2007Receiver ceasing to act (1 page)
30 March 2007Receiver's abstract of receipts and payments (3 pages)
30 March 2007Receiver's abstract of receipts and payments (3 pages)
19 February 2007Receiver's abstract of receipts and payments (3 pages)
19 February 2007Receiver's abstract of receipts and payments (3 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators' statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Receiver's abstract of receipts and payments (3 pages)
21 February 2006Receiver's abstract of receipts and payments (3 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators' statement of receipts and payments (5 pages)
28 October 2005Liquidators' statement of receipts and payments (5 pages)
30 June 2005Appointment of receiver/manager (1 page)
30 June 2005Receiver ceasing to act (1 page)
30 June 2005Receiver ceasing to act (1 page)
30 June 2005Appointment of receiver/manager (1 page)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators' statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Receiver's abstract of receipts and payments (3 pages)
22 March 2005Receiver's abstract of receipts and payments (3 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
15 March 2004Receiver's abstract of receipts and payments (3 pages)
15 March 2004Receiver's abstract of receipts and payments (3 pages)
18 April 2003Appointment of a voluntary liquidator (1 page)
18 April 2003Statement of affairs (31 pages)
18 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2003Appointment of a voluntary liquidator (1 page)
18 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2003Statement of affairs (31 pages)
25 March 2003Registered office changed on 25/03/03 from: price waterhouse coopers 19 cornwall street birmingham west midlands B3 2DT (1 page)
25 March 2003Registered office changed on 25/03/03 from: price waterhouse coopers 19 cornwall street birmingham west midlands B3 2DT (1 page)
11 February 2003Receiver's abstract of receipts and payments (3 pages)
11 February 2003Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
25 January 2001Receiver's abstract of receipts and payments (4 pages)
25 January 2001Receiver's abstract of receipts and payments (4 pages)
6 April 2000Form 3.2 - statement of affairs (32 pages)
6 April 2000Administrative Receiver's report (24 pages)
6 April 2000Form 3.2 - statement of affairs (32 pages)
6 April 2000Administrative Receiver's report (24 pages)
24 January 2000Registered office changed on 24/01/00 from: rounds green road oldbury west midlands B69 2DF (1 page)
24 January 2000Registered office changed on 24/01/00 from: rounds green road oldbury west midlands B69 2DF (1 page)
20 January 2000Appointment of receiver/manager (1 page)
20 January 2000Appointment of receiver/manager (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
17 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 1998Particulars of mortgage/charge (5 pages)
25 September 1998Particulars of mortgage/charge (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
14 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
19 May 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
(8 pages)
19 May 1997Return made up to 11/05/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
(8 pages)
12 May 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 May 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
26 September 1996Company name changed ti apollo LIMITED\certificate issued on 27/09/96 (2 pages)
26 September 1996Company name changed ti apollo LIMITED\certificate issued on 27/09/96 (2 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Full accounts made up to 31 December 1995 (17 pages)
28 June 1996Full accounts made up to 31 December 1995 (17 pages)
30 May 1996Return made up to 11/05/96; full list of members (6 pages)
30 May 1996Return made up to 11/05/96; full list of members (6 pages)
20 February 1996Secretary's particulars changed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Secretary's particulars changed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1995Full accounts made up to 31 December 1994 (17 pages)
25 August 1995Full accounts made up to 31 December 1994 (17 pages)
13 June 1995Return made up to 20/05/95; no change of members (5 pages)
13 June 1995Return made up to 20/05/95; no change of members (5 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
11 December 1989Ad 20/11/88--------- £ si [email protected] (2 pages)
11 December 1989Ad 20/11/88--------- £ si [email protected] (2 pages)
10 October 1986Company name changed tube investments engineering lim ited\certificate issued on 10/10/86 (2 pages)
10 October 1986Company name changed tube investments engineering lim ited\certificate issued on 10/10/86 (2 pages)
6 May 1966Company name changed\certificate issued on 06/05/66 (2 pages)
6 May 1966Company name changed\certificate issued on 06/05/66 (2 pages)
17 August 1938Certificate of incorporation (1 page)
17 August 1938Certificate of incorporation (1 page)