Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary Name | Mrs Louise Ann Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham Newcastle Upon Tyne Co Durham NE16 4SX |
Director Name | Mr Robin James Dermot Mackie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Ms Lynn Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Haggs Lane Lamesley Tyne & Wear NE11 0EY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Express Group 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
41 at £1 | Arthur James Peter Borrell 82.00% Ordinary |
---|---|
4 at £1 | Jennifer Hannah Borrell 8.00% Ordinary |
4 at £1 | Lucinda Ann Borrell 8.00% Ordinary |
1 at £1 | Louise Ann Borrell 2.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o express holdings[t'son] LTD kingsway north team valley trading estate GATESHEADNE11 0EG (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o express holdings[t'son] LTD kingsway north team valley trading estate GATESHEADNE11 0EG (1 page) |
17 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
17 March 2009 | Appointment terminated secretary arthur borrell (1 page) |
17 March 2009 | Appointment terminated secretary arthur borrell (1 page) |
17 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
20 May 2008 | Company name changed express product development LIMITED\certificate issued on 20/05/08 (2 pages) |
20 May 2008 | Company name changed express product development LIMITED\certificate issued on 20/05/08 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 May 2008 | Ad 02/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
6 May 2008 | Ad 02/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
30 April 2008 | Appointment terminated director lynn wilson (1 page) |
30 April 2008 | Secretary appointed louise ann borrell (2 pages) |
30 April 2008 | Director appointed arthur james peter borrell (2 pages) |
30 April 2008 | Secretary appointed louise ann borrell (2 pages) |
30 April 2008 | Director appointed arthur james peter borrell (2 pages) |
30 April 2008 | Appointment terminated director lynn wilson (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 06/02/05; full list of members
|
9 February 2005 | Return made up to 06/02/05; full list of members
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 06/02/04; full list of members
|
30 March 2004 | Return made up to 06/02/04; full list of members
|
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
20 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (3 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |