APLEX UK LIMITED
SOUTHEND-ON-SEA APLEX ROOFING SOLUTIONS LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1JE

Company number 06216946
Status Liquidation
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address 3RD FLOOR PRINCESS CAROLINE HOUSE, 1 HIGH STREET, SOUTHEND-ON-SEA, SS1 1JE
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 3 December 2016; Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 18 December 2015; Statement of affairs with form 4.19. The most likely internet sites of APLEX UK LIMITED are www.aplexuk.co.uk, and www.aplex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Aplex Uk Limited is a Private Limited Company. The company registration number is 06216946. Aplex Uk Limited has been working since 18 April 2007. The present status of the company is Liquidation. The registered address of Aplex Uk Limited is 3rd Floor Princess Caroline House 1 High Street Southend On Sea Ss1 1je. . BISHOP, Brett Warren Charles is a Director of the company. Secretary PUCKETT, Kelly has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary M BALL ACCOUNTANCY LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Roofing activities".


Current Directors

Director
BISHOP, Brett Warren Charles
Appointed Date: 18 April 2007
46 years old

Resigned Directors

Secretary
PUCKETT, Kelly
Resigned: 31 October 2007
Appointed Date: 18 April 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Secretary
M BALL ACCOUNTANCY LIMITED
Resigned: 18 April 2010
Appointed Date: 31 October 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 April 2007
Appointed Date: 18 April 2007

APLEX UK LIMITED Events

22 Dec 2016
Liquidators' statement of receipts and payments to 3 December 2016
18 Dec 2015
Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea SS1 1JE on 18 December 2015
17 Dec 2015
Statement of affairs with form 4.19
17 Dec 2015
Appointment of a voluntary liquidator
17 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04

...
... and 27 more events
30 Apr 2007
New secretary appointed
30 Apr 2007
New director appointed
18 Apr 2007
Secretary resigned
18 Apr 2007
Director resigned
18 Apr 2007
Incorporation

APLEX UK LIMITED Charges

16 August 2013
Charge code 0621 6946 0001
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…