Company NameApex Sheet Metal Limited
Company StatusDissolved
Company Number02613655
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Charles Carr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(4 weeks after company formation)
Appointment Duration10 years, 11 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Epping Green
Essex
CM16 6PU
Director NameMrs Catherine Ellen Carr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1998)
RoleDirector And Co Sec
Correspondence AddressThe White House
Epping Green
Epping
Essex
CM16 6PU
Secretary NameMrs Catherine Ellen Carr
NationalityBritish
StatusResigned
Appointed19 June 1991(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 1998)
RoleDirector And Co Sec
Correspondence AddressThe White House
Epping Green
Epping
Essex
CM16 6PU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCarlton House
31-34 Railway Street
Chelmsford
Essex
CM1 1NJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£31,734
Gross Profit£26,631
Net Worth£6,978
Cash£364
Current Liabilities£26,359

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2001Strike-off action suspended (1 page)
6 November 1998Full accounts made up to 30 September 1996 (12 pages)
6 November 1998Full accounts made up to 30 September 1997 (12 pages)
15 October 1998Secretary resigned;director resigned (1 page)
26 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 30 September 1995 (13 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 22/05/97; full list of members (6 pages)
12 July 1996Return made up to 22/05/96; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 30 September 1994 (5 pages)
30 June 1995Return made up to 22/05/95; no change of members (4 pages)