Company NameApollo Electrical Contractors (NE) Limited
Company StatusDissolved
Company Number06693525
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lea
Sykes Road, Burnopfield
Newcastle Upon Tyne
NE16 6AU
Director NameMr Ian Topliff
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North View
Castletown
Sunderland
SR5 3AF
Secretary NameMr Ian Topliff
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North View
Castletown
Sunderland
SR5 3AF
Director NameMr Steven Pattison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
Director NameMr Stuart Milburn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2009(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address52 Leicester Way
Jarrow
Tyne And Wear
NE32 4XL

Contact

Telephone0191 4824444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 Parsons Road
Parsons Industrial Estate
Washington
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

1 at £1Colin Simpson
50.00%
Ordinary
1 at £1Ian Topliff
50.00%
Ordinary

Financials

Year2014
Net Worth£20,979
Cash£163
Current Liabilities£100,951

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

21 June 2011Delivered on: 22 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (2 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
15 February 2018Registered office address changed from 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG United Kingdom to Unit 5 Parsons Road Parsons Industrial Estate Washington NE37 1HB on 15 February 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 April 2017Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne and Wear NE11 0RY to 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 4 Earlshouse Earlsway Tvte Gateshead Tyne and Wear NE11 0RY to 6 -7 Bridgewater Road Hertburn Industrial Estate Washington NE37 2SG on 25 April 2017 (1 page)
18 January 2017Director's details changed for Mr Steven Pattinson on 16 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Steven Pattinson on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Steven Pattinson as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Steven Pattinson as a director on 16 January 2017 (2 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 September 2014Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page)
19 September 2014Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page)
19 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages)
19 September 2014Director's details changed for Mr Ian Topliff on 1 June 2014 (2 pages)
19 September 2014Secretary's details changed for Mr Ian Topliff on 1 June 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 December 2011Termination of appointment of Stuart Milburn as a director (1 page)
21 December 2011Termination of appointment of Stuart Milburn as a director (1 page)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
26 October 2010Register inspection address has been changed (1 page)
26 October 2010Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Stuart Milburn on 1 September 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
2 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
15 April 2009Director appointed mr stuart milburn (1 page)
15 April 2009Director appointed mr stuart milburn (1 page)
10 September 2008Incorporation (17 pages)
10 September 2008Incorporation (17 pages)