Stockport
Cheshire
SK4 2LP
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Stuart Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront House New Brunswick Street Wakefield West Yorkshire WF1 5QW |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6 Bexley Square Salford Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Form Online Assets Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,031 |
Cash | £1,630 |
Current Liabilities | £20,079 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2013 | Termination of appointment of Stuart Poppleton as a director (2 pages) |
30 October 2013 | Termination of appointment of Stuart Poppleton as a director on 29 January 2013 (2 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
7 June 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 January 2010 | Company name changed first apex LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed first apex LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 January 2010 | Appointment of Stuart Ralph Poppleton as a director (2 pages) |
22 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
22 January 2010 | Appointment of Stuart Ralph Poppleton as a director (2 pages) |
22 January 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
21 January 2010 | Termination of appointment of a director (1 page) |
21 January 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Appointment of Form Online Limited as a secretary (2 pages) |
21 January 2010 | Termination of appointment of a director (1 page) |
21 January 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
21 January 2010 | Appointment of Form Online Limited as a secretary (2 pages) |
21 January 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
29 May 2009 | Incorporation (18 pages) |
29 May 2009 | Incorporation (18 pages) |