Company NameExpandlight Trading Limited
DirectorPeter Alan Cruickshank
Company StatusDissolved
Company Number02804401
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePeter Alan Cruickshank
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years
RoleManager
Correspondence Address113 Oxbridge Lane
Stockton On Tees
Cleveland
TS18 4AT
Secretary NameSherriedan Jane Walker
NationalityBritish
StatusCurrent
Appointed22 April 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address166 Norton Road
Stockton On Tees
Cleveland
TS20 2BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 October 1999Dissolved (1 page)
22 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1999Liquidators statement of receipts and payments (7 pages)
28 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Appointment of a voluntary liquidator (2 pages)
28 July 1998Statement of affairs (13 pages)
10 July 1998Registered office changed on 10/07/98 from: unit 4 st marys gate business park station street stockton on tees cleveland TS20 2AB (1 page)
14 May 1998Registered office changed on 14/05/98 from: UNIT4 st marys gate business par station street stockton on tees cleveland TS20 2AB (1 page)
14 May 1998Return made up to 29/03/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 May 1995Return made up to 29/03/95; no change of members (4 pages)