Company NameAppollo Security Management Limited
Company StatusDissolved
Company Number08697044
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesFreezone Solutions Limited and FCH Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Holdsworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 months, 1 week after company formation)
Appointment Duration2 years (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spring Valley Croft
Leeds
LS13 4RP
Director NameMr Kevin Doyle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Lane
Flat 2
Leeds
LS12 4JQ
Director NameMr Paul Holdsworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moravia Bank
Fartown
Pudsey
West Yorkshire
LS28 8LU
Director NameMr William Rafferty
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(8 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park Road
Moorends
Doncaster
South Yorkshire
DN8 4QQ

Location

Registered Address11 Spring Valley Croft
Leeds
LS13 4RP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Holdsworth
100.00%
Ordinary

Financials

Year2014
Net Worth£9,085
Cash£3,569
Current Liabilities£23,949

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 August 2014Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages)
7 August 2014Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages)
7 August 2014Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page)
7 August 2014Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 32 Park Road Moorends Doncaster South Yorkshire DN8 4QQ England to 11 Spring Valley Croft Leeds LS13 4RP on 7 August 2014 (1 page)
7 August 2014Termination of appointment of William Rafferty as a director on 7 August 2014 (1 page)
7 August 2014Appointment of Mr Paul Holdsworth as a director on 1 March 2014 (2 pages)
11 June 2014Appointment of Mr William Rafferty as a director (2 pages)
11 June 2014Termination of appointment of Paul Holdsworth as a director (1 page)
11 June 2014Termination of appointment of Paul Holdsworth as a director (1 page)
11 June 2014Registered office address changed from 7 Moravia Bank Fartown Pudsey West Yorkshire LS28 8LU on 11 June 2014 (1 page)
11 June 2014Appointment of Mr William Rafferty as a director (2 pages)
11 June 2014Registered office address changed from 7 Moravia Bank Fartown Pudsey West Yorkshire LS28 8LU on 11 June 2014 (1 page)
9 April 2014Company name changed fch contracts LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Company name changed fch contracts LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed freezone solutions LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed freezone solutions LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
28 November 2013Termination of appointment of Kevin Doyle as a director (1 page)
28 November 2013Registered office address changed from 3 Cross Lane Flat 2 Leeds LS12 4JQ United Kingdom on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Kevin Doyle as a director (1 page)
28 November 2013Appointment of Mr Paul Holdsworth as a director (2 pages)
28 November 2013Registered office address changed from 3 Cross Lane Flat 2 Leeds LS12 4JQ United Kingdom on 28 November 2013 (1 page)
28 November 2013Appointment of Mr Paul Holdsworth as a director (2 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)