APEX INTERIOR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

APEX INTERIOR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023695

Incorporation date

19/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1995)
dot icon23/06/2022
Final Gazette dissolved following liquidation
dot icon23/03/2022
Notice of move from Administration to Dissolution
dot icon06/07/2020
Administrator's progress report
dot icon20/01/2020
Administrator's progress report
dot icon31/07/2019
Administrator's progress report
dot icon03/07/2019
Notice of appointment of a replacement or additional administrator
dot icon03/07/2019
Notice of order removing administrator from office
dot icon27/06/2019
Notice of extension of period of Administration
dot icon29/01/2019
Administrator's progress report
dot icon28/07/2018
Administrator's progress report
dot icon03/07/2018
Notice of extension of period of Administration
dot icon15/01/2018
Administrator's progress report
dot icon06/08/2017
Administrator's progress report
dot icon13/07/2017
Notice of extension of period of Administration
dot icon06/02/2017
Administrator's progress report to 2016-12-31
dot icon28/09/2016
Notice of deemed approval of proposals
dot icon29/08/2016
Statement of administrator's proposal
dot icon13/07/2016
Registered office address changed from Unit 10 Plantation Road, Burscough Industrial Estate Ormskirk Lancashire L40 8JT to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2016-07-14
dot icon11/07/2016
Appointment of an administrator
dot icon21/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/08/2015
Registration of charge 030236950003, created on 2015-08-14
dot icon19/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/01/2015
Accounts for a small company made up to 2014-04-30
dot icon30/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-04-30
dot icon19/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2011-04-30
dot icon20/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/09/2010
Resolutions
dot icon20/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Andrew Richard Ashworth on 2010-02-20
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 20/02/09; full list of members
dot icon23/03/2009
Appointment terminated secretary john malia
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/05/2008
Return made up to 20/02/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon14/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
New secretary appointed
dot icon10/04/2006
Return made up to 20/02/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/05/2005
Return made up to 20/02/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/02/2004
Accounts for a small company made up to 2003-04-30
dot icon06/02/2004
Return made up to 20/02/04; full list of members
dot icon01/03/2003
Return made up to 20/02/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-04-30
dot icon16/01/2003
£ ic 88/78 20/11/02 £ sr 10@1=10
dot icon08/09/2002
£ ic 100/88 30/04/02 £ sr 12@1=12
dot icon28/02/2002
Return made up to 20/02/02; full list of members
dot icon22/11/2001
£ ic 100/72 31/10/01 £ sr 28@1=28
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Secretary resigned;director resigned
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon01/03/2001
Return made up to 20/02/01; full list of members
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Accounts for a small company made up to 2000-04-30
dot icon20/03/2000
Return made up to 20/02/00; full list of members
dot icon20/03/2000
Registered office changed on 21/03/00 from: unit 2 old boundary way ormskirk lancashire L39 1YW
dot icon16/03/2000
Particulars of mortgage/charge
dot icon10/08/1999
Accounts for a small company made up to 1999-04-30
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon08/03/1999
Return made up to 20/02/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/02/1998
Return made up to 20/02/98; full list of members
dot icon01/04/1997
Return made up to 20/02/97; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon10/03/1996
Return made up to 20/02/96; full list of members
dot icon19/10/1995
Secretary's particulars changed
dot icon02/08/1995
Accounting reference date notified as 30/04
dot icon02/08/1995
Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1995
Secretary resigned
dot icon19/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
19/02/1995 - 19/02/1995
7613
Mr Andrew Richard Ashworth
Director
19/02/1995 - Present
2
Ashworth, Alison Jean
Director
14/07/1999 - 28/02/2006
-
Ashworth, Eric Philip
Director
19/02/1995 - 30/10/2001
-
Ashworth, Susan Elizabeth
Director
14/07/1999 - 30/10/2001
-

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 INTERIOR SYSTEMS LIMITED

APEX INTERIOR SYSTEMS LIMITED is an(a) Dissolved company incorporated on 19/02/1995 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There is currently 1 active director 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 INTERIOR SYSTEMS LIMITED?

toggle

APEX INTERIOR SYSTEMS LIMITED is currently Dissolved. It was registered on 19/02/1995 and dissolved on 23/06/2022.

Where is APEX INTERIOR SYSTEMS LIMITED located?

toggle

APEX INTERIOR SYSTEMS LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does APEX INTERIOR SYSTEMS LIMITED do?

toggle

APEX INTERIOR SYSTEMS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for APEX INTERIOR SYSTEMS LIMITED?

toggle

The latest filing was on 23/06/2022: Final Gazette dissolved following liquidation.