Company NameApollo Truck Hire Ltd
Company StatusDissolved
Company Number04585718
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameApollo Contracts Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Stephen Phillip Hirst
NationalityBritish
StatusClosed
Appointed13 November 2002(5 days after company formation)
Appointment Duration11 years, 9 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriar House Southsea Road
Flamborough
YO15 1AE
Director NameMichael James Hirst
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Stephen Phillip Hirst
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 26 August 2014)
RoleCo Director Haulage Contractors
Country of ResidenceEngland
Correspondence AddressHemingway House Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PG
Director NameMr Michael Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address643 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QF
Director NameMichael James Hirst
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(6 years, 4 months after company formation)
Appointment Duration1 week (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMichael James Hirst
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(6 years, 4 months after company formation)
Appointment Duration1 week (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Stephen Phillip Hirst
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBriar House Southsea Road
Flamborough
Bridlington
East Yorkshire
YO15 1AE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressThe Stone Yard
Green Lane, Horbury
Wakefield
West Yorkshire
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Management Services (Wakefield) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Termination of appointment of Michael Hirst as a director (2 pages)
30 April 2014Termination of appointment of Michael Hirst as a director (2 pages)
30 April 2014Appointment of Stephen Phillip Hirst as a director (3 pages)
30 April 2014Appointment of Stephen Phillip Hirst as a director (3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
(14 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
(14 pages)
26 November 2012Termination of appointment of Stephen Hirst as a director (2 pages)
26 November 2012Termination of appointment of Stephen Hirst as a director (2 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
(14 pages)
1 May 2012Appointment of Stephen Phillip Hirst as a director (3 pages)
1 May 2012Appointment of Stephen Phillip Hirst as a director (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 January 2012Company name changed apollo contracts LIMITED\certificate issued on 13/01/12
  • CONNOT ‐
(3 pages)
13 January 2012Company name changed apollo contracts LIMITED\certificate issued on 13/01/12
  • CONNOT ‐
(3 pages)
6 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-30
(1 page)
6 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-30
(1 page)
18 November 2011Annual return made up to 8 November 2011 (13 pages)
18 November 2011Annual return made up to 8 November 2011 (13 pages)
18 November 2011Annual return made up to 8 November 2011 (13 pages)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
10 November 2011Change of name notice (2 pages)
10 November 2011Change of name notice (2 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (13 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (13 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (13 pages)
6 May 2010Appointment of Michael James Hirst as a director (2 pages)
6 May 2010Appointment of Michael James Hirst as a director (2 pages)
6 May 2010Appointment of Michael James Hirst as a director (2 pages)
6 May 2010Appointment of Michael James Hirst as a director (2 pages)
16 April 2010Termination of appointment of Michael Hirst as a director (1 page)
16 April 2010Termination of appointment of Michael Hirst as a director (1 page)
16 November 2009Annual return made up to 8 November 2009 (4 pages)
16 November 2009Annual return made up to 8 November 2009 (4 pages)
16 November 2009Annual return made up to 8 November 2009 (4 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Appointment terminated director michael hirst (1 page)
17 April 2009Director appointed michael james hirst (2 pages)
17 April 2009Appointment terminated director michael hirst (1 page)
17 April 2009Director appointed michael james hirst (2 pages)
4 December 2008Secretary's change of particulars / stephen hirst / 30/09/2008 (1 page)
4 December 2008Return made up to 08/11/08; no change of members (4 pages)
4 December 2008Return made up to 08/11/08; no change of members (4 pages)
4 December 2008Secretary's change of particulars / stephen hirst / 30/09/2008 (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 November 2006Return made up to 08/11/06; full list of members (6 pages)
22 November 2006Return made up to 08/11/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27TH January 2023 under section 1088 of the Companies Act 2006
(6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Return made up to 08/11/05; full list of members (6 pages)
2 November 2005Return made up to 08/11/05; full list of members (6 pages)
9 November 2004Return made up to 08/11/04; full list of members (6 pages)
9 November 2004Return made up to 08/11/04; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
11 June 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
28 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
28 May 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 February 2003Registered office changed on 09/02/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
8 November 2002Incorporation (16 pages)
8 November 2002Incorporation (16 pages)