Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Madeleine Jane Tarr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 74 Ashburnham Road Northampton NN1 4RA |
Secretary Name | Stephen Kenneth Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Carisbrooke Close Kettering Northamptonshire NN15 5JU |
Secretary Name | Matthew Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(8 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 17 Oakleigh Close Raunds Northamptonshire NN9 6HL |
Secretary Name | Mrs Maureen Helen Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | S.k. Tarr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,856 |
Cash | £20,377 |
Current Liabilities | £9,839 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2014 | Termination of appointment of Maureen Corcoran as a secretary (1 page) |
30 October 2013 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 30 October 2013 (1 page) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 20 December 2012 (1 page) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Stephen Kenneth Tarr on 6 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Maureen Helen Corcoran on 6 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Maureen Helen Corcoran on 6 July 2010 (1 page) |
19 July 2010 | Director's details changed for Stephen Kenneth Tarr on 6 July 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | New secretary appointed (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: blackburn house 32A crouch street colchester essex C03 3HH (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 August 2003 | Return made up to 20/07/03; full list of members
|
6 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 August 2001 | Return made up to 20/07/01; full list of members
|
28 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: blackburn house 32A crouch street, colchester CO3 3HH (1 page) |
3 August 2000 | Return made up to 20/07/00; full list of members
|
9 November 1999 | Full accounts made up to 31 July 1999 (9 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
11 September 1998 | Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (17 pages) |