Company NameExpress 2 Automotive Limited
Company StatusDissolved
Company Number02595962
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NamesKeepjoint Limited and Chromex (North East) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMark David Hutchinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Larkspur Close
Bishop Cuthbert
Hartlepool
TS26 0WD
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusClosed
Appointed22 June 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 02 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameMr Keith Fulton Scott Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Secretary NameMr Christopher Scott Thompson
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressHighfield House
Woodhill Farm
Ponteland
Newcastle Upon Tyne
NE20 0JA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 September 1996(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameDavid Ward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 1999)
RoleEngineer
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed03 January 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameDavid Ward
NationalityBritish
StatusResigned
Appointed28 September 1999(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2000)
RoleEngineer
Correspondence Address69 Langdale Way
The Pastures
East Boldon
Tyne & Wear
NE36 0UF
Secretary NameRonald Desmond Young
NationalityBritish
StatusResigned
Appointed12 January 2000(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 January 2004)
RoleCompany Director
Correspondence Address42 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Director NameAndrew Philip Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 January 2004)
RoleCompany Director
Correspondence Address4 West Farm
North Road
East Boldon
Tyne & Wear
NE36 0DQ
Director NameJennifer Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2003)
RoleAccountant
Correspondence AddressThe Old School
Church Lane
Riding Mill
Northumberland
NE44 6DS
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed13 January 2004(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit Bt 95/2
Tanfield Lea Industrial Estate
North, Stanley
County Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

200k at £1Tanfield Engineering Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 200,000
(6 pages)
30 May 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 200,000
(6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Full accounts made up to 31 December 2008 (24 pages)
16 June 2010Full accounts made up to 31 December 2008 (24 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mark David Hutchinson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mark David Hutchinson on 30 March 2010 (2 pages)
29 April 2009Return made up to 27/03/09; full list of members (4 pages)
29 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (24 pages)
23 October 2008Full accounts made up to 31 December 2007 (24 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
24 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
25 June 2007Return made up to 27/03/07; full list of members (3 pages)
25 June 2007Return made up to 27/03/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 December 2005 (30 pages)
13 April 2007Full accounts made up to 31 December 2005 (30 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: unit bt 95/02 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page)
27 March 2006Registered office changed on 27/03/06 from: unit bt 95/02 tanfield industrial estate, tanfield, stanley county durham DH9 9NX (1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
11 January 2006Resolutions
  • RES13 ‐ Approve contract 22/12/05
(1 page)
11 January 2006Resolutions
  • RES13 ‐ Approve contract 22/12/05
(1 page)
15 November 2005Full accounts made up to 31 December 2004 (20 pages)
15 November 2005Full accounts made up to 31 December 2004 (20 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Resolutions
  • RES13 ‐ Ratify app ratify agre 29/12/03
(1 page)
21 April 2005Resolutions
  • RES13 ‐ Ratify app ratify agre 29/12/03
(1 page)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 November 2004Memorandum and Articles of Association (6 pages)
15 November 2004Memorandum and Articles of Association (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
12 May 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 January 2004Full accounts made up to 31 March 2003 (18 pages)
11 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
16 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Return made up to 27/03/03; full list of members (8 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
25 November 2002Full accounts made up to 31 March 2002 (21 pages)
25 November 2002Full accounts made up to 31 March 2002 (21 pages)
25 November 2002Particulars of mortgage/charge (13 pages)
25 November 2002Particulars of mortgage/charge (13 pages)
16 April 2002Return made up to 27/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2002Return made up to 27/03/02; full list of members (7 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Particulars of mortgage/charge (7 pages)
28 March 2001Return made up to 27/03/01; full list of members (7 pages)
28 March 2001Return made up to 27/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
21 April 2000Return made up to 27/03/00; full list of members (6 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
25 October 1999Ad 28/09/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
25 October 1999Nc inc already adjusted 28/09/99 (1 page)
25 October 1999Nc inc already adjusted 28/09/99 (1 page)
25 October 1999Ad 28/09/99--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1999Declaration of assistance for shares acquisition (5 pages)
13 October 1999Registered office changed on 13/10/99 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
13 October 1999Registered office changed on 13/10/99 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Declaration of assistance for shares acquisition (5 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
30 April 1999Return made up to 27/03/99; no change of members (5 pages)
30 April 1999Return made up to 27/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 27/03/98; full list of members (7 pages)
31 March 1998Return made up to 27/03/98; full list of members (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 27/03/97; full list of members (9 pages)
15 April 1997Return made up to 27/03/97; full list of members (9 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
26 January 1997Ad 06/01/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
26 January 1997Ad 06/01/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
26 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1997£ nc 1000/100000 06/01/97 (1 page)
26 January 1997£ nc 1000/100000 06/01/97 (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Accounts made up to 31 March 1996 (3 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 September 1996Company name changed chromex (north east) LIMITED\certificate issued on 25/09/96 (2 pages)
24 September 1996Company name changed chromex (north east) LIMITED\certificate issued on 25/09/96 (2 pages)
24 September 1996New secretary appointed (2 pages)
16 April 1996Return made up to 27/03/96; no change of members (5 pages)
16 April 1996Return made up to 27/03/96; no change of members (5 pages)
23 October 1995Accounts made up to 31 March 1995 (3 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
29 March 1995Return made up to 27/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 1995Return made up to 27/03/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 May 1991Memorandum and Articles of Association (7 pages)
12 May 1991Memorandum and Articles of Association (7 pages)
27 March 1991Incorporation (9 pages)
27 March 1991Incorporation (9 pages)