Company NameApex (Salford) Limited
Company StatusDissolved
Company Number04197730
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameApex Removals & Self Storage (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert David Fahey
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Anthony Michael Fahey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMicchael Patrick Fahey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Barford Drive
Wilmslow
Cheshire
SK9 2GB
Secretary NameChristine Jane Fahey
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSecretary
Correspondence Address3 The Crescent
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QW
Secretary NameDavid Taylor Jackson
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHigher House Farm
Mottram St.Andrew
Macclesfield
SK10 4QP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 3AD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Voluntary strike-off action has been suspended (1 page)
18 November 2005Application for striking-off (1 page)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 10/04/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 August 2004New director appointed (2 pages)
20 July 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
14 April 2003Return made up to 10/04/03; full list of members (5 pages)
1 April 2003Director's particulars changed (1 page)
22 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
14 May 2002Return made up to 10/04/02; full list of members (5 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Registered office changed on 20/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001New director appointed (3 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Director resigned (1 page)
10 April 2001Incorporation (10 pages)