Company NameApex Computer Recruitment Limited
Company StatusDissolved
Company Number01474380
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(24 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(28 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (closed 09 June 2009)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville - 44 Blackness Road
Linlithgow
West Lothian
EH49 7JE
Scotland
Director NameMr Gary Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 May 2001)
RoleExecutive Director
Correspondence AddressThe Oast
Clayhill Road Hook Green
Lamberhurst
Kent
TN3 8AN
Director NameMichael George Harmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 May 2001)
RoleExecutive Director
Correspondence Address46 Chandos Avenue
Whetstone
London
N20 9DX
Director NameSean Thomas Orsler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 May 2001)
RoleExecutive Director
Correspondence AddressSpindlewood Grange
Tolhurst Lane, Wallcrouch
Wadhurst
East Sussex
TN5 7JG
Secretary NameMrs Ruth Kerslake Judd
NationalityBritish
StatusResigned
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration8 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressGrovelands 40 Busbridge Lane
Godalming
Surrey
GU7 1QD
Secretary NameSean Thomas Orsler
NationalityBritish
StatusResigned
Appointed21 August 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressSpindlewood Grange
Tolhurst Lane, Wallcrouch
Wadhurst
East Sussex
TN5 7JG
Director NameMr Graeme Francis Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 May 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvedon Grange
Kelvedon Hatch
Brentwood
Essex
CM15 0LA
Director NameMr Timothy James Ewart Bowen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Timothy James Ewart Bowen
NationalityBritish
StatusResigned
Appointed20 November 1996(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameAshok Ahuja
NationalityBritish
StatusResigned
Appointed09 March 1999(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address3 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NN
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Secretary NameMr Stephen William Simmonds
NationalityBritish
StatusResigned
Appointed03 February 2000(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2001)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(21 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed04 January 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(22 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
23 January 2009Director appointed aileen brown (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
19 January 2009Solvency statement dated 23/12/08 (1 page)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Rweduce share prem a/c 23/12/2008
(1 page)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 30/06/05; full list of members (2 pages)
24 February 2005Return made up to 19/12/04; full list of members (5 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Location of register of members (1 page)
5 February 2005Secretary resigned (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 July 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
21 January 2004Return made up to 19/12/03; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 19/12/02; full list of members (8 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 April 2003Full accounts made up to 31 March 2001 (16 pages)
6 April 2003Full accounts made up to 31 March 2002 (16 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Return made up to 19/12/01; full list of members (7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: cheapside house 138 cheapside london EC2V 6BJ (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
15 May 2001Full accounts made up to 31 March 2000 (16 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 February 2000Ad 30/04/99--------- £ si [email protected] (2 pages)
15 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 February 2000Full accounts made up to 31 March 1999 (22 pages)
2 June 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
21 February 1999Ad 01/02/99--------- £ si [email protected]=1 £ ic 257829/257830 (2 pages)
12 February 1999Ad 16/11/98--------- £ si [email protected] (2 pages)
29 January 1999Return made up to 19/12/98; full list of members (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (21 pages)
17 September 1998Registered office changed on 17/09/98 from: boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
19 May 1998Ad 11/05/98--------- £ si 7200@1=7200 £ si [email protected]=16 £ ic 250600/257816 (2 pages)
16 April 1998£ nc 500000/510000 07/04/98 (1 page)
16 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 December 1997Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 31 March 1997 (21 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 June 1997Ad 20/05/97--------- £ si 600@1=600 £ ic 250000/250600 (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Return made up to 19/12/96; full list of members (6 pages)
9 October 1996Ad 04/09/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1996£ nc 250000/500000 04/09/96 (1 page)
9 October 1996Particulars of contract relating to shares (3 pages)
10 July 1996Full accounts made up to 31 March 1996 (19 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Ad 24/01/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
7 February 1996£ nc 10000/250000 24/01/96 (1 page)
7 February 1996Particulars of contract relating to shares (3 pages)
7 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1995Full accounts made up to 31 March 1995 (14 pages)
16 October 1995New director appointed (2 pages)
31 August 1994Full accounts made up to 31 March 1994 (14 pages)
23 March 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1994Ad 03/01/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 July 1993Full accounts made up to 31 March 1993 (12 pages)
17 September 1992Full accounts made up to 31 March 1992 (5 pages)
11 February 1992Full accounts made up to 31 March 1991 (6 pages)
10 December 1991Particulars of mortgage/charge (3 pages)
9 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
17 January 1990Full accounts made up to 31 March 1989 (5 pages)
26 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
24 February 1988Full accounts made up to 31 March 1987 (5 pages)
11 March 1987Full accounts made up to 31 March 1986 (5 pages)
11 November 1985Particulars of mortgage/charge (3 pages)
7 August 1984Accounts made up to 31 March 1983 (4 pages)
7 August 1982Accounts made up to 31 March 1982 (4 pages)
2 October 1981Accounts made up to 31 March 1981 (4 pages)
22 January 1980Incorporation (14 pages)