Company NameAipex Landscapes & Building Services Limited
Company StatusDissolved
Company Number05411505
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Peter Seary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(6 days after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Jedburgh Drive
Melling Mount
Liverpool
Merseyside
L33 1EQ
Secretary NameKim Teresa Seary
NationalityBritish
StatusClosed
Appointed07 April 2005(6 days after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2013)
RoleCompany Director
Correspondence Address28 Jedburgh Drive
Melling Mount
Liverpool
Merseyside
L33 1EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,797
Cash£118
Current Liabilities£48,341

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Final Gazette dissolved following liquidation (1 page)
19 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 14 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
21 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-15
(1 page)
21 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Statement of affairs with form 4.19 (5 pages)
21 August 2008Statement of affairs with form 4.19 (5 pages)
30 July 2008Registered office changed on 30/07/2008 from 298 st mary's rd liverpool L19 0NQ (1 page)
30 July 2008Registered office changed on 30/07/2008 from 298 st mary's rd liverpool L19 0NQ (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Ad 18/03/06--------- £ si 1@1=1 (1 page)
3 April 2007Ad 18/03/06--------- £ si 1@1=1 (1 page)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 May 2006Return made up to 01/04/06; full list of members (6 pages)
17 May 2006Return made up to 01/04/06; full list of members (6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (9 pages)
1 April 2005Incorporation (9 pages)