Company NameApex Support Ltd
Company StatusDissolved
Company Number06368761
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Colin Schofield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressThe Archway
Attenburys Lane Timperley
Altrincham
Cheshire
WA14 5QE
Secretary NameMargaret Schofield
StatusClosed
Appointed05 June 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleSecretary
Correspondence Address49 Acacia Avenue Hale
Altrincham
WA15 8QY
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address214 Manchester Road
Altrincham
WA14 5LU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
5 June 2008Appointment Terminated Secretary nominee secretary LTD (1 page)
5 June 2008Secretary appointed margaret schofield (1 page)
5 June 2008Ad 05/06/08\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
5 June 2008Director appointed paul schofield (1 page)
5 June 2008Appointment terminated secretary nominee secretary LTD (1 page)
5 June 2008Director appointed paul schofield (1 page)
5 June 2008Secretary appointed margaret schofield (1 page)
5 June 2008Appointment terminated director nominee director LTD (1 page)
5 June 2008Ad 05/06/08 gbp si 999@1=999 gbp ic 1/1000 (1 page)
5 June 2008Appointment Terminated Director nominee director LTD (1 page)
5 June 2008Registered office changed on 05/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
13 September 2007Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
12 September 2007Incorporation (8 pages)
12 September 2007Incorporation (8 pages)