Company NameApex Selection And Search Limited
Company StatusDissolved
Company Number05686660
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Claire Alison Vickery
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 1 Churchlands
Bramley
Tadley
Hampshire
RG26 5DU
Director NameMr Mathew John Vickery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleRecruitment
Correspondence Address2 St James Close
Bramley
Tadley
Hampshire
RG26 5XH
Secretary NameMr Mathew John Vickery
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 St James Close
Bramley
Tadley
Hampshire
RG26 5XH

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£797,627
Cash£613,555
Current Liabilities£88,721

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2010Liquidators statement of receipts and payments to 27 August 2010 (6 pages)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (6 pages)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-12
(1 page)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2010Appointment of a voluntary liquidator (1 page)
24 February 2010Declaration of solvency (3 pages)
24 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Registered office address changed from 62-64 New Road Basingstoke RG21 7PW on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 62-64 New Road Basingstoke RG21 7PW on 19 February 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
26 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 September 2009Director's Change of Particulars / claire vickery / 08/09/2009 / HouseName/Number was: , now: the gables; Street was: 2 st james close, now: 1 churchlands; Region was: hampshrie, now: hampshire; Post Code was: RG26 5XH, now: RG26 5DU; Country was: , now: united kingdom (1 page)
9 September 2009Director's Change of Particulars / claire vickery / 08/09/2009 / (1 page)
9 September 2009Director's change of particulars / claire vickery / 08/09/2009 (1 page)
9 September 2009Director's change of particulars / claire vickery / 08/09/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Return made up to 25/01/09; full list of members (4 pages)
17 March 2009Return made up to 25/01/09; full list of members (4 pages)
11 April 2008Return made up to 25/01/08; full list of members (4 pages)
11 April 2008Return made up to 25/01/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 January 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
19 January 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
25 January 2006Incorporation (17 pages)
25 January 2006Incorporation (17 pages)