Company NameApex Shopfitters Limited
DirectorRobert John Power
Company StatusDissolved
Company Number03514299
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert John Power
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleJoinery & Shopfitting
Country of ResidenceUnited Kingdom
Correspondence Address556 Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Secretary NameSheila Power
NationalityBritish
StatusCurrent
Appointed30 September 1998(7 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address556 Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Director NamePaul John Donald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Pearl Way
Hatterslby
Mottram Tameside
Cheshire
SK14 6PY
Secretary NameRobert John Power
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Sunbury Road
Wallasey
Merseyside
CH44 9BD
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressMontrose House
Buildwas Road, Clayhill Light
Industrial Park, Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£281,218
Gross Profit£69,652
Net Worth£6,187
Cash£1,184
Current Liabilities£97,947

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Dissolved (1 page)
9 October 2006Return of final meeting of creditors (2 pages)
21 April 2005Appointment of a liquidator (1 page)
30 September 2004Order of court to wind up (2 pages)
24 May 2004Return made up to 20/02/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2003Ad 31/03/02--------- £ si 99@1 (2 pages)
8 March 2003Return made up to 20/02/03; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
13 May 2002Return made up to 20/02/02; full list of members (6 pages)
21 November 2001Return made up to 20/02/01; full list of members (6 pages)
3 October 2001Secretary's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (11 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
8 March 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Director resigned (1 page)
25 February 1999Return made up to 20/02/99; full list of members (6 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (16 pages)