Company NameApex Metal Finishers Limited
Company StatusDissolved
Company Number00441119
CategoryPrivate Limited Company
Incorporation Date22 August 1947(76 years, 9 months ago)
Dissolution Date6 May 2010 (14 years ago)
Previous NameT.Smith & Company Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKeith Baldwin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(44 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 06 May 2010)
RoleWorks Director
Correspondence AddressOverstone Lakes Caravan Park
4 Pinecone Court Sywell
Northampton
Northamptonshire
NN6 0BD
Secretary NameYvonne Marie Teresa Baldwin
NationalityBritish
StatusClosed
Appointed30 June 2003(55 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 06 May 2010)
RoleCompany Director
Correspondence Address4 Pine Court
Overstone Lakes Sywell
Northampton
NN7 4EZ
Director NameMichael David Barnard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(42 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2003)
RoleWorks Director
Correspondence Address90 Swanbourne Drive
Hornchurch
Essex
RM12 6RE
Director NameMichael David Barnard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(42 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2003)
RoleWorks Director
Correspondence Address90 Swanbourne Drive
Hornchurch
Essex
RM12 6RE
Director NameStephen Baldwin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 1995)
RoleWorks Director
Correspondence Address2 Malpas Road
Dagenham
Essex
RM9 5SD
Director NameJohn Francis Barnard
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1993)
RoleManaging Director
Correspondence Address205 Mungo Park Road
Rainham
Essex
RM13 7PT
Director NameMr Paul John Barnard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 September 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Benets Road
Hornchurch
Essex
RM11 3PS
Secretary NameMr Paul John Barnard
NationalityBritish
StatusResigned
Appointed29 October 1991(44 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Benets Road
Hornchurch
Essex
RM11 3PS
Secretary NameMichael David Barnard
NationalityBritish
StatusResigned
Appointed29 August 1996(49 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address90 Swanbourne Drive
Hornchurch
Essex
RM12 6RE

Location

Registered AddressGable House
239 Regents Park Road Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£14,107
Cash£312
Current Liabilities£485,275

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2009Court order insolvency:replacement of liquidator (14 pages)
15 December 2009Court order insolvency:replacement of liquidator (14 pages)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 1 January 2009 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 1 January 2009 (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
8 July 2004Appointment of a voluntary liquidator (1 page)
8 July 2004Statement of affairs (9 pages)
8 July 2004Statement of affairs (9 pages)
8 July 2004Appointment of a voluntary liquidator (1 page)
8 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2004Registered office changed on 24/06/04 from: 22 danes road romford essex RM7 0HU (1 page)
24 June 2004Registered office changed on 24/06/04 from: 22 danes road romford essex RM7 0HU (1 page)
28 May 2004Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2004Return made up to 29/10/03; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
15 January 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
15 January 2003Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
14 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 January 2002Return made up to 29/10/01; full list of members (8 pages)
8 January 2002Return made up to 29/10/01; full list of members (8 pages)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
20 October 2000Return made up to 29/10/00; full list of members (7 pages)
20 October 2000Return made up to 29/10/00; full list of members (7 pages)
14 September 2000Return made up to 29/10/99; full list of members (7 pages)
14 September 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 2000Accounts for a small company made up to 31 July 1998 (7 pages)
12 March 1999Return made up to 29/10/98; no change of members (4 pages)
12 March 1999Return made up to 29/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 October 1997Return made up to 29/10/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1997Return made up to 29/10/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 April 1997Secretary's particulars changed (1 page)
4 April 1997Secretary's particulars changed (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
6 February 1997Return made up to 29/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 February 1997Return made up to 29/10/96; full list of members (6 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
29 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 August 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
26 February 1994Ad 28/01/94--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
26 February 1994Ad 28/01/94--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)