Company NameApex Hardware Limited
Company StatusDissolved
Company Number04277314
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Owen Roebuck
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleHardware Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressPreview Hillside Terrace
Hertford
Hertfordshire
SG13 8DA
Secretary NameMr Robert Owen Roebuck
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year after company formation)
Appointment Duration2 years, 1 month (closed 19 October 2004)
RoleHardware Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressPreview Hillside Terrace
Hertford
Hertfordshire
SG13 8DA
Director NameMr Stephen Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(1 year after company formation)
Appointment Duration2 years, 1 month (closed 19 October 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Sutcliffe Street
Littleborough
Lancashire
OL15 9BE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Robert Owen Roebuck
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleHardware Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressPreview Hillside Terrace
Hertford
Hertfordshire
SG13 8DA
Secretary NameMark Andrew Smith
NationalityBritish
StatusResigned
Appointed21 June 2002(9 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Tixall Road
Stafford
Staffordshire
ST16 3XS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
21 May 2004Application for striking-off (1 page)
8 October 2003Director's particulars changed (1 page)
17 September 2003Return made up to 28/08/03; full list of members (7 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Ad 03/09/01--------- £ si 699@1=699 £ ic 1/700 (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)