Company NameThe Apex Group Limited
Company StatusDissolved
Company Number02854902
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip Raymond Angell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration8 years (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House Chapel Street
Belton In Rutland
Leicestershire
LE15 9JT
Secretary NameRosanna Master
NationalityBritish
StatusClosed
Appointed11 October 1993(3 weeks after company formation)
Appointment Duration8 years (closed 09 October 2001)
RoleCompany Director
Correspondence Address20 Durdham Court
Durdham Park
Bristol
BS6 6XQ
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Director NameJulian Paul Wallace-King
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 1996)
RoleChartered Accountant
Correspondence AddressPriory Farm Half Moon Lane
Redgrave
Diss
Norfolk
IP22 1RX
Director NameDerek Brian Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address83 High Street
Wincanton
Somerset
BA9 9JZ
Director NameMr Thomas Alfred Teichman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address120 Pavillion Road
London
SW1X 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
110 The Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£18,361
Net Worth-£344,615
Current Liabilities£59,356

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2000Director resigned (1 page)
4 April 2000Return made up to 20/09/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
23 March 1999Return made up to 20/09/98; no change of members (4 pages)
2 February 1999Full group accounts made up to 31 March 1998 (20 pages)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Director resigned (1 page)
21 April 1998Full group accounts made up to 31 March 1997 (20 pages)
26 February 1998Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1997Registered office changed on 18/08/97 from: 4,crinan street london N1 9UE (1 page)
22 July 1997Director resigned (1 page)
4 March 1997Full group accounts made up to 30 April 1996 (21 pages)
8 January 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
8 November 1996Director resigned (1 page)
5 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1996New director appointed (2 pages)
26 April 1996S-div conve 02/04/96 (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1996Memorandum and Articles of Association (8 pages)
20 April 1996Particulars of mortgage/charge (7 pages)
17 April 1996New director appointed (2 pages)
13 February 1996Particulars of mortgage/charge (5 pages)
19 January 1996Full group accounts made up to 30 April 1995 (21 pages)
13 October 1995Return made up to 20/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995New director appointed (2 pages)