APEX STEPHENS LIMITED

Register to unlock more data on OkredoRegister

APEX STEPHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453229

Incorporation date

20/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon19/04/2015
Final Gazette dissolved following liquidation
dot icon19/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon20/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon24/02/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon24/02/2009
Appointment of a voluntary liquidator
dot icon24/02/2009
Resolutions
dot icon23/02/2009
Registered office changed on 24/02/2009 from rivermead house bishop hall lane chelmsford essex CM1 1RP
dot icon22/02/2009
Statement of affairs with form 4.19
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 24/08/08; full list of members
dot icon28/04/2008
Resolutions
dot icon27/04/2008
Total exemption small company accounts made up to 2006-09-30
dot icon27/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2008
Secretary appointed antony wilson
dot icon20/04/2008
Director's change of particulars / anthony wilson / 16/04/2008
dot icon20/04/2008
Appointment terminated director and secretary stephen mcnamara
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Return made up to 24/08/06; full list of members
dot icon27/09/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 24/08/05; full list of members
dot icon31/08/2004
Return made up to 24/08/04; full list of members
dot icon27/07/2004
-
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon18/02/2004
Registered office changed on 19/02/04 from: rivermead house bishop hall lane chelmsford essex CM1 1RP
dot icon21/01/2004
Registered office changed on 22/01/04 from: vincent house 4 grove lane epping essex CM16 4LH
dot icon27/09/2003
-
dot icon17/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 09/09/03; full list of members
dot icon23/01/2003
-
dot icon24/09/2002
Return made up to 19/09/02; full list of members
dot icon07/10/2001
Return made up to 02/10/01; full list of members
dot icon25/06/2001
-
dot icon03/10/2000
Return made up to 02/10/00; full list of members
dot icon14/06/2000
-
dot icon11/10/1999
Return made up to 14/10/99; full list of members
dot icon13/05/1999
-
dot icon26/04/1999
Director's particulars changed
dot icon26/10/1998
Return made up to 14/10/98; full list of members
dot icon01/10/1998
Registered office changed on 02/10/98 from: 135 church road cheriton folkestone kent CT20 3ER
dot icon21/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon21/01/1998
Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon20/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Stephen Robert
Director
20/10/1997 - 15/04/2008
9
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
20/10/1997 - 20/10/1997
4893
Key Legal Services (Nominees) Limited
Nominee Director
20/10/1997 - 20/10/1997
4782
Webber, Stephen Dann
Director
20/10/1997 - Present
3
Wilson, Antony
Director
20/10/1997 - Present
3

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 STEPHENS LIMITED

APEX STEPHENS LIMITED is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 3 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 STEPHENS LIMITED?

toggle

APEX STEPHENS LIMITED is currently Dissolved. It was registered on 20/10/1997 and dissolved on 19/04/2015.

Where is APEX STEPHENS LIMITED located?

toggle

APEX STEPHENS LIMITED is registered at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does APEX STEPHENS LIMITED do?

toggle

APEX STEPHENS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for APEX STEPHENS LIMITED?

toggle

The latest filing was on 19/04/2015: Final Gazette dissolved following liquidation.