Company NameApex Pensions Trustees Limited
Company StatusDissolved
Company Number01310702
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1977(47 years ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Braisted
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleT V Official
Correspondence Address21 Cornfield Avenue
Stoke Heath
Bromsgrove
Worcestershire
B60 3QU
Director NameRay Edwards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleCompany Director
Correspondence Address40 Poltimore Road
Onslow Village
Guildford
Surrey
GU2 5PN
Director NameMr Terence William Ferguson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleRetired
Correspondence Address253 Glebe Court
Mitcham
Surrey
CR4 3NZ
Director NameMr Arthur Kenward
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RolePensions Asst
Correspondence Address29 Richards Way
Slough
SL1 5EU
Director NameMr Oliver Graham Saunders
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleRetired
Correspondence Address29 Queen Anne Square
Cardiff
South Glamorgan
CF1 3ED
Wales
Director NameDavid Sims
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleClerical Officer
Correspondence Address2 Co Operative Terrace
Talywain
Pontypool
Gwent
NP4 7JD
Wales
Director NameMr Tudor Thomas
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleRetired
Correspondence Address4 Huntingdon Way
Burgess Hill
West Sussex
RH15 0NR
Director NameEllen Jane Travis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleMicrofilm Operator
Correspondence Address85 The Fordrough
West Heath
Birmingham
B31 3LH
Secretary NameMr William Gillies Day'
NationalityBritish
StatusClosed
Appointed04 January 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 02 May 2000)
RoleCompany Director
Correspondence Address54 Kneller Road
Brockley
London
SE4 2AP

Location

Registered Address22 Worple Road
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
15 November 1999Application for striking-off (2 pages)
29 January 1999Annual return made up to 04/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 February 1998Annual return made up to 04/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Annual return made up to 04/01/97 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 January 1996Annual return made up to 04/01/96 (6 pages)