Company NameApex Foam Limited
Company StatusDissolved
Company Number02665366
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameAlternative Corporate Securities Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNorman Taylor
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1994(2 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 24 January 2012)
RoleCommercial Director
Correspondence Address10 Rue De La Croix
Bourdon
86490 Beaumont
France
Secretary NameSimon John Howard
NationalityBritish
StatusClosed
Appointed01 December 1995(4 years after company formation)
Appointment Duration16 years, 1 month (closed 24 January 2012)
RoleCompany Director
Correspondence Address132 Victoria Road
Romford
Essex
RM1 2NX
Director NameAndrew John Steggall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(4 years after company formation)
Appointment Duration16 years, 1 month (closed 24 January 2012)
RoleCompany Director
Correspondence Address35 Shardlow Close
Haverhill
Suffolk
CB9 7RG
Secretary NameMr Robert Arthur Stanley
NationalityBritish
StatusResigned
Appointed22 November 1990
Appointment Duration2 years, 11 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Colchester Road
Coggeshall
Colchester
Essex
CO6 1RR
Director NameMr Harold Edward Brogden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1993)
RoleManagement Consultant
Correspondence AddressCanons Cottage 279 Hillbury Road
Warlingham
Surrey
CR6 9TL
Director NameJacqueline Mary O Shea
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address31 Elizabeth Drive
Chedburgh
Bury St Edmunds
Suffolk
IP29 4XB
Director NameJohn Oshea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 May 2005)
RoleFoam Converter
Correspondence Address31 Elizabeth Drive
Chedburgh
Bury St Edmunds
Suffolk
IP29 4XB
Secretary NameMr Harold Edward Brogden
NationalityBritish
StatusResigned
Appointed12 November 1993(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressCanons Cottage 279 Hillbury Road
Warlingham
Surrey
CR6 9TL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Turnover£755,421
Gross Profit£201,809
Cash£190
Current Liabilities£531,125

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
30 July 2008Liquidators statement of receipts and payments to 29 March 2008 (5 pages)
30 July 2008Liquidators' statement of receipts and payments to 29 March 2008 (5 pages)
30 July 2008Liquidators' statement of receipts and payments to 29 March 2008 (5 pages)
1 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
1 November 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Registered office changed on 17/10/05 from: 62 wilson street london EC2A 2BU (1 page)
17 October 2005Registered office changed on 17/10/05 from: 62 wilson street london EC2A 2BU (1 page)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2005Statement of affairs (8 pages)
13 October 2005Statement of affairs (8 pages)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2005Director resigned (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 July 2005Director resigned (1 page)
10 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 December 2004Return made up to 22/11/04; full list of members (9 pages)
1 December 2004Return made up to 22/11/04; full list of members (9 pages)
10 November 2004Registered office changed on 10/11/04 from: weavers hamlet road haverhill suffolk CB9 8EE (1 page)
10 November 2004Registered office changed on 10/11/04 from: weavers hamlet road haverhill suffolk CB9 8EE (1 page)
17 December 2003Return made up to 22/11/03; full list of members (9 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Return made up to 22/11/02; full list of members (9 pages)
2 December 2002Return made up to 22/11/02; full list of members (9 pages)
29 May 2002Registered office changed on 29/05/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
29 May 2002Registered office changed on 29/05/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
23 November 2001Return made up to 22/11/01; full list of members (8 pages)
23 November 2001Return made up to 22/11/01; full list of members (8 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 22/11/00; full list of members (8 pages)
13 December 2000Return made up to 22/11/00; full list of members (8 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Return made up to 22/11/99; full list of members (8 pages)
21 December 1999Return made up to 22/11/99; full list of members (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 22/11/98; full list of members (7 pages)
11 December 1998Return made up to 22/11/98; full list of members (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 22/11/97; full list of members (7 pages)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1998£ nc 2000/10000 31/03/95 (1 page)
23 January 1998Return made up to 22/11/97; full list of members (7 pages)
23 January 1998£ nc 2000/10000 31/03/95 (1 page)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1996Return made up to 22/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Registered office changed on 16/01/96 from: 16-18 hollands road haverhill suffolk CB9 8PP (1 page)
16 January 1996Registered office changed on 16/01/96 from: 16-18 hollands road haverhill suffolk CB9 8PP (1 page)
18 December 1995Return made up to 22/11/95; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)