Company NameApex Fire UK Limited
DirectorDavid Harry Bugden
Company StatusDissolved
Company Number04947429
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Harry Bugden
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkfield Crescent
North Harrow
Middlesex
HA2 6LE
Secretary NameAshley David Bugden
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleManager
Correspondence Address9 Parkfield Crescent
Harrow
Middlesex
HA2 6LE
Director NameSamantha Magill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Fourdriner Way
Apsley
Hemel Hempstead
Hertfordshire
HP3 9RP
Secretary NameMr David Harry Bugden
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkfield Crescent
North Harrow
Middlesex
HA2 6LE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Liquidators statement of receipts and payments (5 pages)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2005Statement of affairs (6 pages)
24 November 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Registered office changed on 17/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
21 April 2005Director resigned (1 page)
26 March 2005Particulars of mortgage/charge (6 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
4 November 2004Return made up to 29/10/04; full list of members (7 pages)
5 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 February 2004Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)