Company NameExperto Crede Exhibitions Limited
DirectorMalcolm Bruce Walton
Company StatusDissolved
Company Number03913198
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMalcolm Bruce Walton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Blyth Street
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DY
Secretary NameSheila Anne Morley
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Glendale Avenue
North Shields
Tyne & Wear
NE29 0RS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
19 December 2001Statement of affairs (7 pages)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Registered office changed on 22/11/01 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page)
9 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
21 January 2001Return made up to 16/01/01; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: 60 glendale avenue north shields tyne & wear NE29 0RS (1 page)
11 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
25 January 2000Incorporation (16 pages)