Company NameApex Trading Services Limited
Company StatusDissolved
Company Number04218015
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)
Previous NameFun Ice (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIqbal Ahmed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 15 June 2013)
RoleCompany Director
Correspondence Address7 Father Delahunty Tec
Kilkenny
Ireland
Secretary NameSarfraz Mian
NationalityIrish
StatusClosed
Appointed22 October 2003(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 15 June 2013)
RoleCo Secretary
Correspondence Address41 St Kierans Crescent
Kilkenny
Irish
Director NameMohammed Saleem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2003)
RoleSales Director
Correspondence Address1 Valewood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BU
Secretary NameAzhar Khan
NationalityBritish
StatusResigned
Appointed05 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2003)
RoleSecretary
Correspondence Address32 Fulford Street
Old Trafford
Manchester
M16 9PU
Director NameRiaz Ahmad
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 9 months after company formation)
Appointment Duration3 weeks (resigned 01 April 2003)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Secretary NameMohammed Saleem
NationalityBritish
StatusResigned
Appointed17 March 2003(1 year, 10 months after company formation)
Appointment Duration2 weeks (resigned 01 April 2003)
RoleSecretary
Correspondence Address3 Birch Hall Lane
Longsight
Manchester
M13 0XJ
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Secretary NameRaymond Butler
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2003)
RoleSecretary
Correspondence Address34 Clovelly Street
Rochdale
OL11 3HL
Secretary NameAzhir Khan
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2003)
RoleSaleman
Correspondence Address34 Duncan Street
Salford
Manchester
Lancashire
M5 3SQ
Director NameZia Ullah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2003)
RoleCompany Director
Correspondence Address123 Ingham Street
Bury
Lancashire
BL9 7EN
Director NameMr David Hood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 October 2003)
RoleCompany Director
Correspondence Address5 Moorfield Grove
Sale
Cheshire
M33 3GF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address32-34 Duncan Street
Old Field Road
Salford Manchester
Lancashire
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
17 April 2007Completion of winding up (1 page)
17 April 2007Dissolution deferment (1 page)
17 April 2007Completion of winding up (1 page)
17 April 2007Dissolution deferment (1 page)
9 November 2006Order of court to wind up (1 page)
9 November 2006Order of court to wind up (1 page)
7 December 2004Strike-off action suspended (1 page)
7 December 2004Strike-off action suspended (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
5 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: unit M5 printworks lane levenshulme trading estate manchester M19 3JP (1 page)
27 February 2003Registered office changed on 27/02/03 from: unit M5 printworks lane levenshulme trading estate manchester M19 3JP (1 page)
24 July 2002Return made up to 16/05/02; full list of members (5 pages)
24 July 2002Return made up to 16/05/02; full list of members (5 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 July 2002Accounts made up to 31 May 2002 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 June 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
5 June 2001Company name changed fun ice (uk) LIMITED\certificate issued on 05/06/01 (2 pages)
5 June 2001Company name changed fun ice (uk) LIMITED\certificate issued on 05/06/01 (2 pages)
16 May 2001Incorporation (10 pages)
16 May 2001Incorporation (10 pages)