Edinburgh
Midlothian
EH3 6HB
Scotland
Director Name | Carl Richard Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dudley Road Sedgley Dudley DY3 1SX |
Secretary Name | Simon Leon Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 8a Church Street Wincanton Somerset BA9 9AE |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Deloitte Llp One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 5 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution (46 pages) |
15 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
15 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (17 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (17 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
13 April 2009 | Appointment Terminated Secretary peter vevers (1 page) |
13 April 2009 | Appointment terminated director carl hughes (1 page) |
13 April 2009 | Appointment Terminated Director carl hughes (1 page) |
13 April 2009 | Appointment terminated secretary peter vevers (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (35 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
8 January 2008 | Return made up to 10/10/07; full list of members (5 pages) |
8 January 2008 | Return made up to 10/10/07; full list of members (5 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
25 February 2005 | Particulars of mortgage/charge (9 pages) |
25 February 2005 | Particulars of mortgage/charge (9 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
10 June 2004 | Accounts made up to 5 April 2004 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
10 June 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
18 February 2004 | Company name changed apex care corporation one limite d\certificate issued on 18/02/04 (3 pages) |
18 February 2004 | Company name changed apex care corporation one limite d\certificate issued on 18/02/04 (3 pages) |
21 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
21 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
12 May 2003 | Accounts made up to 5 April 2003 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 5 April 2003 (2 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
4 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
4 October 2002 | Accounts made up to 5 April 2002 (1 page) |
4 October 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
2 November 2001 | Accounts made up to 5 April 2001 (1 page) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: gateway house 8 bath road melksham wiltshire (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: gateway house 8 bath road melksham wiltshire (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
5 April 2001 | Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (12 pages) |