Company NameExpressventures Limited
Company StatusDissolved
Company Number04359455
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2005)
RoleEngineer
Correspondence AddressFlat 1 Ashgill House
Clayton Road Jesmond
Newcastle Upon Tyne
NE2 1TL
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusClosed
Appointed25 January 2002(1 day after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Neil Graham Baxter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View
Felton
Northumberland
NE65 9DQ
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Eglingham Close
Morpeth
Nortumberland
NE61 2XQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Express Holdings Limited
Kingsway North Team Valley
Trading Estate Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£84,818
Gross Profit£81,818
Net Worth-£17
Cash£233
Current Liabilities£250

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (13 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Return made up to 24/01/03; full list of members; amend (8 pages)
28 October 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
20 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 February 2002New secretary appointed (2 pages)