Company NameApex Sound Services Limited
DirectorsAlastair Michael Keith Benn and Susan Lesley Benn
Company StatusDissolved
Company Number02863823
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlastair Michael Keith Benn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleSound Engineer
Correspondence Address17 Bowland Road
Simmondley
Glossop
Derbyshire
SK13 6PE
Director NameMrs Susan Lesley Benn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleAdministrator
Correspondence Address17 Bowland Road
Simondley
Glossop
Derbyshire
SK13 6PE
Secretary NameMrs Susan Lesley Benn
NationalityBritish
StatusCurrent
Appointed06 November 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleAdministrator
Correspondence Address17 Bowland Road
Simondley
Glossop
Derbyshire
SK13 6PE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£41,354
Cash£61
Current Liabilities£202,832

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Statement of affairs (8 pages)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2001Appointment of a voluntary liquidator (2 pages)
15 May 2001Registered office changed on 15/05/01 from: wren nest road glossop derbyshire SK13 8HB (1 page)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
20 June 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Return made up to 19/10/98; no change of members (4 pages)
9 July 1999Registered office changed on 09/07/99 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
15 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 19/10/97; full list of members (6 pages)
5 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1995Return made up to 19/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1995Full accounts made up to 31 December 1994 (7 pages)