Company NameApex  Windows (North West) Limited
Company StatusDissolved
Company Number07017361
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 7 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMike Openshaw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(5 days after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2015)
RoleGlazing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Drury Lane
Buckley
Flintshire
North Wales
CH7 3DU
Wales
Director NameNicholas Lee Power
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2009(5 days after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2015)
RoleContractor
Country of ResidenceEngland
Correspondence AddressHipsway 46 Wepre Park
Connahs Quay
Flintshire
North Wales
CH5 4HN
Wales
Secretary NameMike Openshaw
NationalityBritish
StatusClosed
Appointed18 September 2009(5 days after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2015)
RoleGlazing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Drury Lane
Buckley
Flintshire
North Wales
CH7 3DU
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael Openshaw
50.00%
Ordinary
1 at £1Nicholas Lee Power
50.00%
Ordinary

Financials

Year2014
Turnover£187,430
Gross Profit-£10,100
Net Worth-£13,744
Current Liabilities£18,880

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Completion of winding up (1 page)
13 February 2015Completion of winding up (1 page)
14 October 2013Withdraw the company strike off application (2 pages)
14 October 2013Withdraw the company strike off application (2 pages)
24 September 2013Order of court to wind up (2 pages)
24 September 2013Order of court to wind up (2 pages)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
20 July 2013Voluntary strike-off action has been suspended (1 page)
20 July 2013Voluntary strike-off action has been suspended (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(5 pages)
25 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 2
(5 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
10 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Nicholas Lee Power on 13 September 2010 (2 pages)
27 September 2010Director's details changed for Nicholas Lee Power on 13 September 2010 (2 pages)
27 September 2010Director's details changed for Mike Openshaw on 13 September 2010 (2 pages)
27 September 2010Director's details changed for Mike Openshaw on 13 September 2010 (2 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
24 September 2009Director appointed nicholas lee power (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
24 September 2009Appointment terminated director michael holder (2 pages)
24 September 2009Ad 18/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 September 2009Director and secretary appointed mike openshaw (2 pages)
24 September 2009Director and secretary appointed mike openshaw (2 pages)
24 September 2009Director appointed nicholas lee power (2 pages)
24 September 2009Appointment terminated director michael holder (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
24 September 2009Ad 18/09/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
13 September 2009Incorporation (14 pages)
13 September 2009Incorporation (14 pages)