Company NameApeksa Limited
Company StatusDissolved
Company Number01672691
CategoryPrivate Limited Company
Incorporation Date19 October 1982(41 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameShopfayre Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Green
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 25 February 2003)
RoleLaunderette Owner
Correspondence Address1 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameMr Robert Michael Stjohn Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 25 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NH
Secretary NameMr Robert Michael Stjohn Green
NationalityBritish
StatusClosed
Appointed30 September 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NH

Location

Registered AddressGrove House
227-233 London Road, Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,459
Cash£126
Current Liabilities£284

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2002Application for striking-off (1 page)
6 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 July 2002Registered office changed on 11/07/02 from: priory house ellesmere avenue marple,stockport cheshire SK6 7AN (2 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 November 1998Return made up to 30/09/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 November 1997Return made up to 30/09/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1995Auditor's resignation (2 pages)
6 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)