Company NameApex Ceilings & Dry Lining Limited
Company StatusDissolved
Company Number05049700
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSheila Power
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address556 Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Director NameMr Robert John Power
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Woodchurch Road
Prenton
Merseyside
CH43 0TT
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCheryl Bostock & Co
79 Woodchurch Lane
Prenton
Wirral
CH42 9PL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Appointment Terminated Director robert power (1 page)
15 April 2009Appointment terminated director robert power (1 page)
20 February 2008Return made up to 19/02/07; full list of members (6 pages)
20 February 2008Return made up to 19/02/07; full list of members (6 pages)
27 December 2007Partial exemption accounts made up to 31 May 2006 (5 pages)
27 December 2007Partial exemption accounts made up to 31 May 2006 (5 pages)
20 February 2006Return made up to 19/02/06; full list of members (6 pages)
20 February 2006Return made up to 19/02/06; full list of members (6 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (7 pages)
3 June 2005Return made up to 19/02/05; full list of members (6 pages)
3 June 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(6 pages)
23 July 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
23 July 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2004Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (11 pages)
19 February 2004Incorporation (11 pages)