Company NameApex Piling Limited
Company StatusDissolved
Company Number03409652
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeoffrey William Downes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 The Westerings
Hawkwell
Hockley
Essex
SS5 4NY
Director NameStephen Victor Thomson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Nethergate Street
Clare
Sudbury
Suffolk
CO10 8NP
Secretary NameStephen Victor Thomson
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Nethergate Street
Clare
Sudbury
Suffolk
CO10 8NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£69,203
Gross Profit£43,794
Net Worth£8,632
Cash£7,362
Current Liabilities£50,036

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 25/07/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
18 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
30 September 2003Return made up to 25/07/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
21 August 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
2 August 2001Registered office changed on 02/08/01 from: cedar hosue 698 green lanes winchmore hill london N21 3RE (1 page)
2 August 2001Return made up to 25/07/01; full list of members (6 pages)
21 September 2000Accounts made up to 31 July 2000 (6 pages)
7 August 2000Return made up to 25/07/00; full list of members (6 pages)
6 October 1999Accounts made up to 31 July 1999 (5 pages)
2 September 1999Return made up to 25/07/99; no change of members (4 pages)
22 April 1999Accounts made up to 31 July 1998 (6 pages)
30 July 1998Return made up to 25/07/98; full list of members (6 pages)
22 October 1997Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1997Secretary resigned (1 page)
25 July 1997Incorporation (16 pages)