Company NameApex Skips Ltd
Company StatusDissolved
Company Number03142793
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameLylefleet Trading Co. Ltd

Business Activity

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

Directors

Director NameMatthew Tony Davis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 27 July 2004)
RoleCompany Director
Correspondence AddressApex House Marionvale Yard
Old Rochester Way
Dartford
Kent
DA1 3QU
Secretary NameKelly Martine Davis
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address44 Hamilton Walk
Erith
Kent
DA8 2PJ
Director NameJosephine Mary Davis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address6-10 Welling Way
Welling
Kent
DA16 2RJ
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2000)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameAPS Secretaries Limited (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed26 June 1996(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 26 June 1996)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
8 March 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
6 March 2004Return made up to 02/01/04; full list of members (6 pages)
4 March 2004Application for striking-off (1 page)
17 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
13 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2003Registered office changed on 10/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
24 July 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
29 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
29 January 2002Registered office changed on 29/01/02 from: 130 welling high street welling kent DA16 1TJ (1 page)
15 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
19 June 2000Full accounts made up to 31 January 2000 (8 pages)
30 December 1999Return made up to 02/01/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 January 1999 (11 pages)
22 December 1998Return made up to 02/01/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 January 1998 (9 pages)
16 January 1998Return made up to 02/01/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 January 1997 (9 pages)
26 February 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(5 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
2 July 1996Company name changed lylefleet trading co. LTD\certificate issued on 03/07/96 (3 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Registered office changed on 27/06/96 from: 19 old court road kensington london W8 4PF (1 page)
2 January 1996Incorporation (22 pages)