Company NameApex Tower Systems Limited
Company StatusDissolved
Company Number04824756
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date26 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMarilyn Waite
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW
Secretary NameMarilyn Waite
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW
Director NameStephen Waite
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Marilyn Waite
50.00%
Ordinary
1 at £1Stephen Waite
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,067
Cash£3,181
Current Liabilities£76,682

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
22 February 2013Liquidators statement of receipts and payments to 6 February 2013 (17 pages)
22 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (17 pages)
22 February 2013Liquidators statement of receipts and payments to 6 February 2013 (17 pages)
22 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (17 pages)
18 July 2012Registered office address changed from Britannia Mills Crosland Moor Huddersfield HD1 4TW on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Britannia Mills Crosland Moor Huddersfield HD1 4TW on 18 July 2012 (2 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Appointment of a voluntary liquidator (1 page)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-07
(1 page)
17 February 2012Statement of affairs with form 4.19 (5 pages)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 September 2011Termination of appointment of Stephen Waite as a director (1 page)
28 September 2011Termination of appointment of Stephen Waite as a director on 31 July 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(5 pages)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(5 pages)
26 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-08-26
  • GBP 2
(5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Stephen Waite on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Stephen Waite on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Stephen Waite on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Marilyn Waite on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Marilyn Waite on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Marilyn Waite on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
10 November 2009Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 July 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 December 2008Return made up to 08/07/08; full list of members (4 pages)
30 December 2008Return made up to 08/07/08; full list of members (4 pages)
29 December 2008Director's change of particulars / stephen waite / 31/07/2008 (1 page)
29 December 2008Director's Change of Particulars / stephen waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood, now: stoney battery; Area was: netherwood lane marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom (1 page)
29 December 2008Director and Secretary's Change of Particulars / marilyn waite / 31/07/2008 / HouseName/Number was: , now: britannia mills; Street was: netherwood netherwood lane, now: stoney battery; Area was: marsden, now: ; Region was: , now: west yorkshire; Post Code was: HD7 6AT, now: HD1 4TW; Country was: , now: united kingdom (1 page)
29 December 2008Director and secretary's change of particulars / marilyn waite / 31/07/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 08/07/07; full list of members (2 pages)
22 August 2007Return made up to 08/07/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 08/07/06; full list of members (7 pages)
11 August 2006Return made up to 08/07/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 08/07/05; full list of members (7 pages)
4 August 2005Return made up to 08/07/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 October 2004Return made up to 08/07/04; full list of members (7 pages)
7 October 2004Return made up to 08/07/04; full list of members (7 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
8 July 2003Incorporation (14 pages)
8 July 2003Incorporation (14 pages)