Company NameExpertdream Limited
Company StatusDissolved
Company Number02882560
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NameFPCI Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Richard Lines
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 04 August 1998)
RoleCommercial Director
Correspondence AddressFlat 4b Tower 5 Redhill Penninsula
Tai Tam Reservoir Road
Hong Kong
Director NameNeville Newson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 04 August 1998)
RoleChemical Engineer
Correspondence Address9 Earle Close
Leven Park
Yarm
Cleveland
TS15 9SN
Secretary NameJohn Ian Lawson
NationalityBritish
StatusClosed
Appointed10 January 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 04 August 1998)
RoleAccountant
Correspondence AddressWyndham Rose
19 Plantations
Wynyard
TS22 5SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChipchase Manner & Co
Marlborough House
30-32 Yarm Road
Stockton
TS18 3NG
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
5 March 1998Application for striking-off (1 page)
13 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(6 pages)
12 June 1997Company name changed fpci LIMITED\certificate issued on 13/06/97 (3 pages)
3 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
6 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1995Return made up to 21/12/95; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)