Company NameApex Digital Systems Limited
DirectorsLeonard Smith and Jane Charnley
Company StatusDissolved
Company Number03740158
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameLeonard Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleAerial Rigger
Correspondence Address43 Wardley Hall Lane
Worsley
Manchester
M28 2RL
Secretary NameJane Charnley
NationalityBritish
StatusCurrent
Appointed01 December 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address43 Wardley Hall Lane
Worsley
Lancashire
M28 2RL
Director NameJane Charnley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleSalesperson
Correspondence Address43 Wardley Hall Lane
Worsley
Lancashire
M28 2RL
Secretary NameMark Andrew Thompson
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Hulton Avenue
Worsley
Manchester
Lancashire
M28 0HL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,658
Cash£37,247
Current Liabilities£42,522

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 April 2005Dissolved (1 page)
13 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Statement of affairs (8 pages)
3 December 2001Appointment of a voluntary liquidator (1 page)
3 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2001Registered office changed on 14/11/01 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page)
12 June 2001New director appointed (2 pages)
10 April 2001Return made up to 24/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Secretary resigned (1 page)
4 May 2000Return made up to 24/03/00; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)