Company NameApex Cartons Limited
DirectorCharles Nicholas Barnes
Company StatusDissolved
Company Number02689371
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameCharles Nicholas Barnes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(3 months after company formation)
Appointment Duration31 years, 11 months
RoleConsultant
Correspondence AddressLower Lodge
Pitshill
Petworth
Sussex
GU28 9AZ
Secretary NameCharles Nicholas Barnes
NationalityBritish
StatusCurrent
Appointed01 September 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address42 Heol Gwys
Upper Cwmtwrch
Swansea
West Glamorgan
SA9 2XQ
Wales
Director NameJames John Sherrington Talbot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleManager
Correspondence AddressChurch Farm
Barton Stacey
Winchester
Hampshire
SO21 3RR
Secretary NameJames John Sherrington Talbot
NationalityBritish
StatusResigned
Appointed21 May 1992(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleManager
Correspondence AddressChurch Farm
Barton Stacey
Winchester
Hampshire
SO21 3RR
Secretary NameCharles Nicholas Barnes
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence Address42 Heol Gwys
Upper Cwmtwrch
Swansea
West Glamorgan
SA9 2XQ
Wales
Secretary NameDebra Ann Barnes
NationalityBritish
StatusResigned
Appointed20 May 1994(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressLower Lodge
Pitshill
Petworth
Sussex
GU28 9AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)