Company NameApex Logistics Limited
DirectorsJeffrey Joseph Ditchfield and Robert Underhill
Company StatusDissolved
Company Number03590028
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJeffrey Joseph Ditchfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTanrally Cottage Ffordd Tanrally
Meliden
Denbighshire
LL19 8PT
Wales
Director NameRobert Underhill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Willow Lane
Pentre
Deeside
Clwyd
CH5 2AD
Wales
Secretary NameRachel Underhill
NationalityBritish
StatusCurrent
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Willow Lane
Pentre
Deeside
CH5 2AD
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 December

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 7 rodney street liverpool merseyside L1 9HZ (1 page)
27 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(17 pages)
27 March 2000Appointment of a voluntary liquidator (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
11 August 1999Return made up to 30/06/99; full list of members (6 pages)
28 September 1998New director appointed (2 pages)
28 August 1998Accounting reference date extended from 30/06/99 to 29/12/99 (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: king nagus bakerman accountants knb house 7 rodney street liverpool L1 9HZ (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 1998Director resigned (1 page)
30 June 1998Incorporation (7 pages)