APEX DECORATING LIMITED

Register to unlock more data on OkredoRegister

APEX DECORATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655493

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

CHAMBERLAIN & CO, Aireside House 24-26 Aire Street, Leeds, West Yorkshire LS1 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon24/08/2016
Final Gazette dissolved following liquidation
dot icon24/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-08-23
dot icon14/09/2014
Liquidators' statement of receipts and payments to 2014-08-23
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-08-23
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-08-23
dot icon05/09/2011
Registered office address changed from 4 Club Lane Rodley Leeds LS13 1JG on 2011-09-06
dot icon30/08/2011
Appointment of a voluntary liquidator
dot icon30/08/2011
Statement of affairs with form 4.19
dot icon30/08/2011
Resolutions
dot icon20/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon20/04/2011
Appointment of Mr Paul Michael Walker as a secretary
dot icon19/04/2011
Termination of appointment of David Johnson as a secretary
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Termination of appointment of David Johnson as a director
dot icon11/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon11/04/2010
Director's details changed for Paul Michael Walker on 2010-04-01
dot icon11/04/2010
Director's details changed for David Gary Johnson on 2010-04-01
dot icon11/04/2010
Director's details changed for Mr Rodney Thorpe on 2010-04-01
dot icon11/04/2010
Director's details changed for Paul Barrie Thorpe on 2010-04-01
dot icon21/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2008
Return made up to 06/04/08; full list of members
dot icon16/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 06/04/07; no change of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon18/04/2006
Return made up to 06/04/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/04/2005
Return made up to 14/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/04/2004
Return made up to 14/04/04; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Miscellaneous
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon17/05/2003
Registered office changed on 18/05/03 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF
dot icon12/05/2003
Return made up to 14/04/03; full list of members
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2002
Return made up to 14/04/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon24/10/2001
Return made up to 06/10/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon03/10/2000
Return made up to 06/10/00; full list of members
dot icon13/10/1999
Return made up to 06/10/99; full list of members
dot icon05/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/11/1998
Return made up to 06/10/98; no change of members
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New secretary appointed
dot icon12/07/1998
Accounts for a small company made up to 1997-12-31
dot icon16/04/1998
New director appointed
dot icon26/11/1997
Return made up to 06/10/97; no change of members
dot icon09/06/1997
Accounts for a small company made up to 1996-12-31
dot icon01/12/1996
Return made up to 06/10/96; full list of members
dot icon27/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Certificate of change of name
dot icon22/08/1996
Accounts for a small company made up to 1995-12-31
dot icon17/10/1995
Return made up to 06/10/95; no change of members
dot icon09/08/1995
Director resigned;new director appointed
dot icon17/07/1995
Ad 03/07/95--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon17/07/1995
Nc inc already adjusted 03/07/95
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon02/11/1994
Return made up to 18/10/94; full list of members
dot icon12/05/1994
Secretary resigned;director resigned;new director appointed
dot icon12/05/1994
New secretary appointed;director resigned
dot icon07/04/1994
Registered office changed on 08/04/94 from: bank avenue morley leeds LS27 9JE
dot icon06/03/1994
Accounting reference date extended from 31/10 to 31/12
dot icon06/03/1994
Auditor's resignation
dot icon21/02/1994
Full accounts made up to 1993-10-31
dot icon21/02/1994
Ad 01/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 100/1000 24/01/94
dot icon20/10/1993
Return made up to 18/10/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-10-31
dot icon22/10/1992
Return made up to 18/10/92; full list of members
dot icon17/12/1991
New secretary appointed;director resigned;new director appointed
dot icon15/12/1991
Registered office changed on 16/12/91 from: 20 foster crescent morley leeds LS27 9NQ
dot icon15/12/1991
Accounting reference date notified as 31/10
dot icon18/11/1991
Secretary resigned;new director appointed
dot icon17/11/1991
Registered office changed on 18/11/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
18/10/1991 - 18/10/1991
506
Walker, Paul Michael
Director
01/05/2003 - Present
3
Johnson, David Gary
Director
07/04/1998 - 19/01/2011
2
Thorpe, Paul Barrie
Director
01/05/2003 - Present
7
Turton, John William
Director
09/05/1994 - 01/08/1995
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX DECORATING LIMITED

APEX DECORATING LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at CHAMBERLAIN & CO, Aireside House 24-26 Aire Street, Leeds, West Yorkshire LS1 4HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX DECORATING LIMITED?

toggle

APEX DECORATING LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 24/08/2016.

Where is APEX DECORATING LIMITED located?

toggle

APEX DECORATING LIMITED is registered at CHAMBERLAIN & CO, Aireside House 24-26 Aire Street, Leeds, West Yorkshire LS1 4HT.

What does APEX DECORATING LIMITED do?

toggle

APEX DECORATING LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for APEX DECORATING LIMITED?

toggle

The latest filing was on 24/08/2016: Final Gazette dissolved following liquidation.