Company NameApex Chemicals Limited
Company StatusDissolved
Company Number04358794
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameCawthco 101 Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDavid Farrar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEye Dale Court
Ashton Walk
Bradford
West Yorkshire
BD10 8RN
Secretary NamePatricia Piercy
NationalityBritish
StatusClosed
Appointed03 February 2005(3 years after company formation)
Appointment Duration4 years, 10 months (closed 22 December 2009)
RoleFinancial Controller
Correspondence Address70 Leeds Road
Birstall
Batley
WF17 0DU
Director NameVictor Russell Haywood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address4 Shell Lane
Calverley
Leeds
LS28 5NR
Secretary NameDavid Farrar
NationalityBritish
StatusResigned
Appointed06 February 2002(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEye Dale Court
Ashton Walk
Bradford
West Yorkshire
BD10 8RN
Secretary NameAnn Riley
NationalityBritish
StatusResigned
Appointed01 September 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2005)
RoleAdministrator
Correspondence Address1 Carr Hill Road
Calverley
West Yorkshire
LS28 5PZ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressManningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (1 page)
23 March 2009Return made up to 23/01/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 23/01/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 23/01/07; full list of members (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
27 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Registered office changed on 26/08/05 from: listers mills manningham beamsley road bradford west yorkshire BD9 4SH (1 page)
25 June 2005Particulars of mortgage/charge (6 pages)
22 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 23/01/04; full list of members (6 pages)
15 December 2003Registered office changed on 15/12/03 from: holly park house woodhall road, calverley yorkshire LS28 5QS (1 page)
29 August 2003Director resigned (1 page)
9 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: unit 7 county works dockfield road shipley west yorkshire BD17 7AR (1 page)
24 June 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 February 2002Company name changed cawthco 101 LIMITED\certificate issued on 26/02/02 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 12 york place leeds LS1 2DS (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Incorporation (16 pages)