Company NameApollo Caravans Limited
Company StatusDissolved
Company Number01053191
CategoryPrivate Limited Company
Incorporation Date5 May 1972(52 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan George Sims
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(23 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 29 January 2008)
RoleCompany Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW
Secretary NameJason Ian Sims
NationalityBritish
StatusClosed
Appointed06 December 2006(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 29 January 2008)
RoleSecretary
Correspondence AddressMoortown Cottage Farm
Brandesburton
Driffield
East Yorkshire
YO25 8EP
Director NameMr Gordon Blakeston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressPhos-N-Las
Burton Agnes
Driffield
Humberside
YO25 0NG
Director NameMr George Alfred Rose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address57 Central Avenue
Beverley
North Humberside
HU17 8LL
Secretary NameIan George Sims
NationalityBritish
StatusResigned
Appointed01 May 1991(19 years after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW
Director NameMr John Peter Frankish
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(23 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2003)
RoleCompany Director
Correspondence AddressEvergreen Lodge Main Street
Watton
Driffield
North Humberside
YO25 9AW
Secretary NameJason Ian Sims
NationalityBritish
StatusResigned
Appointed25 September 2003(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2006)
RoleCompany Director
Correspondence AddressMoortown Cottage Farm
Brandesburton
Driffield
East Yorkshire
YO25 8EP
Secretary NameIan David Goundrill
NationalityBritish
StatusResigned
Appointed18 July 2006(34 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressJoiners Shop Cottage
Main Street Humbleton
Hull
East Yorkshire
HU11 4NL
Secretary NameIan George Sims
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(34 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressThe Old Hall
Market Place
Hornsea
HU18 1AW

Location

Registered AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£1,849

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Registered office changed on 03/05/07 from: lancaster road carnaby industrial estate carnaby bridlington yorkshire YO15 3QJ (1 page)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Secretary resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
24 May 2006Return made up to 01/05/06; full list of members (2 pages)
20 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
9 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 June 2004Return made up to 01/05/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 October 2003New secretary appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
22 February 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 May 1999Return made up to 01/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1997Full accounts made up to 31 October 1996 (15 pages)
17 June 1996Return made up to 01/05/96; full list of members (6 pages)
3 May 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
2 March 1996S-div 16/02/96 (1 page)
2 March 1996Director resigned;new director appointed (2 pages)
2 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 March 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 March 1996Declaration of assistance for shares acquisition (6 pages)
2 March 1996Director resigned (2 pages)
2 March 1996Declaration of assistance for shares acquisition (6 pages)
2 March 1996Declaration of assistance for shares acquisition (4 pages)
2 March 1996Declaration of assistance for shares acquisition (5 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
10 May 1995Return made up to 01/05/95; no change of members (4 pages)
5 May 1972Certificate of incorporation (1 page)