Company NameApollo Realisations Limited
DirectorsIan Alexander Campbell and Richard Haynes
Company StatusDissolved
Company Number03321170
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameSurestock Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Alexander Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ
Director NameDr Richard Haynes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleExecutive
Correspondence Address8 Bishop Kirk Place
Oxford
OX2 7HJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusCurrent
Appointed28 August 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NamePeter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Secretary NameMichael Douglas Rimmer
NationalityBritish
StatusResigned
Appointed20 May 1997(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address32 Watling Lane
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JG
Director NamePeter Charles Mechlin Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address37 Church Road
Watford
Hertfordshire
WD1 3PY
Director NameMr Alan Norman-Bailey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2001)
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressMilsom House Longstock Road
Goodworth Clatford
Andover
Hampshire
SP11 7RN
Director NameMr David Muirhead Moffat
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Alveston
Bristol
BS35 3SX
Director NameDr Clare Elizabeth Poulter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2000)
RoleCivil Servant
Correspondence Address9 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameDominic Gerard William Bodart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2001)
RoleEngineer/Business Consultant
Correspondence Address3 Adelaide Terrace
Barrack Road
Northampton
NN2 6AH
Director NameMr Brian Malcolm John Standen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBranxholme Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr Anthony John Mourgue
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrompton Gates
170 Burley Road
Bransgore
Dorset
BH23 8DE
Director NameChristopher Dyas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2001)
RoleOperations Director
Correspondence Address17 Rowlandson Close
Northampton
Northamptonshire
NN3 3PB
Director NameMr John Mitchell Neill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2002)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBaddiant
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AE
Director NameMr Paul Mark Dessain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Bodicote
Banbury
Oxfordshire
OX15 4BX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,818,000
Gross Profit£911,000
Net Worth-£4,897,000
Cash£974,000
Current Liabilities£6,245,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 September 2006Dissolved (1 page)
22 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (6 pages)
1 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
7 September 2004Result of meeting of creditors (16 pages)
23 August 2004Statement of administrator's proposal (20 pages)
23 August 2004Registered office changed on 23/08/04 from: 5TH floor alder castle 10 noble street london EC2V 7QJ (1 page)
19 August 2004Appointment of an administrator (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Secretary's particulars changed (1 page)
31 March 2004Full accounts made up to 30 June 2002 (22 pages)
26 March 2004Return made up to 19/02/04; full list of members (7 pages)
22 March 2003Secretary's particulars changed (2 pages)
8 November 2002New secretary appointed (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: unipart house cowley oxford OX4 2PG (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
13 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
19 March 2002Return made up to 19/02/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (22 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
25 April 2001Particulars of mortgage/charge (7 pages)
3 April 2001Company name changed surestock health services limite d\certificate issued on 03/04/01 (2 pages)
16 March 2001Return made up to 19/02/01; full list of members (8 pages)
18 December 2000Director's particulars changed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (26 pages)
21 March 2000Director resigned (1 page)
16 March 2000Return made up to 19/02/00; full list of members (8 pages)
13 March 2000Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (24 pages)
14 May 1999New director appointed (2 pages)
10 May 1999Particulars of mortgage/charge (9 pages)
12 March 1999Return made up to 19/02/99; full list of members (16 pages)
26 January 1999Ad 31/12/98--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages)
17 December 1998Director's particulars changed (1 page)
15 October 1998Full accounts made up to 31 December 1997 (22 pages)
25 February 1998Return made up to 19/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 February 1998New director appointed (4 pages)
26 January 1998Memorandum and Articles of Association (17 pages)
11 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1998£ nc 100/5000000 24/12/97 (1 page)
11 January 1998Ad 30/12/97--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: unipart house cowley oxfordshire OX4 2PG (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (3 pages)
6 June 1997Company name changed orchardflex LIMITED\certificate issued on 06/06/97 (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
19 February 1997Incorporation (23 pages)