Company NameApollo Venture Contracts Limited
DirectorClive Thomas Butt
Company StatusDissolved
Company Number02772060
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAnne Butt
NationalityBritish
StatusCurrent
Appointed16 December 1992(1 week after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Correspondence Address7 Hazel Bank
Plough Lane Christleton
Chester
CH2 7BA
Wales
Director NameClive Thomas Butt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1993(4 months, 1 week after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressHazelbank Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Richard Berry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address34 St Ninians Road
Carlisle
Cumbria
CA2 4LR
Director NameAnne Butt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 1993)
RoleSecretary
Correspondence Address7 Hazel Bank
Plough Lane Christleton
Chester
CH2 7BA
Wales
Director NameMichael Thomas Murphy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1995)
RoleManager
Correspondence Address38 Townshend Road
Lostock Gralam
Northwich
Cheshire
CW9 7QW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressWhitehall 75 School Lane
Hartford
Nortwich
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Turnover£1,610,972
Gross Profit£388,483
Net Worth£145,646
Current Liabilities£1,177,062

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 February 1998Dissolution deferment (1 page)
20 February 1998Notice to Secretary of State for direction (1 page)
20 February 1998Completion of winding up (1 page)
1 March 1996Order of court to wind up (1 page)
28 February 1996Court order notice of winding up (1 page)
7 November 1995Director resigned (2 pages)