Company NameApexquest Limited
Company StatusDissolved
Company Number03385024
CategoryPrivate Limited Company
Incorporation Date11 June 1997(25 years, 12 months ago)
Dissolution Date6 April 2004 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Field
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(1 week after company formation)
Appointment Duration6 years, 9 months (closed 06 April 2004)
RoleDuckting Erector
Correspondence Address24 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RE
Secretary NameMichael John Field
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address37 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RD
Secretary NameJacqueline Field
NationalityBritish
StatusResigned
Appointed18 June 1997(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1998)
RoleTrainer
Correspondence Address25 Hobart Road
Dagenham
Essex
RM9 5NH
Secretary NameDerek John Sans
NationalityBritish
StatusResigned
Appointed01 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleDuct Fitter
Correspondence Address170 Binsey Walk
London
SE2 9JT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address24 Orchard Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9RG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Turnover£134,556
Gross Profit£12,285
Net Worth£5,329
Cash£1,048
Current Liabilities£4,413

Accounts

Latest Accounts30 June 2001 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
28 April 2003Return made up to 11/06/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 May 2002Registered office changed on 05/05/02 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
31 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 October 1999Return made up to 11/06/99; no change of members (4 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
10 May 1999Full accounts made up to 30 June 1998 (10 pages)
16 July 1998Return made up to 11/06/98; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 11 bentalls shopping centre colchester road heybridge maldon essex CM9 7NW (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page)
11 June 1997Incorporation (15 pages)