Company NameExpress Motor Factors(NE) Ltd
Company StatusDissolved
Company Number05197458
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Derek Edward Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleMotor Factor
Country of ResidenceEngland
Correspondence Address11 Chilton Close
Woodham Village
Newton Aycliffe
County Durham
DL5 4RH
Secretary NameSusan Hill
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Chilton Close
Woodham Village
Newton Aycliffe
County Durham
DL5 4RH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address48 North Street
Ferryhill
County Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register inspection address has been changed (1 page)
6 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 215
(6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 215
(6 pages)
6 August 2012Register(s) moved to registered inspection location (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 215
(6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 March 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page)
8 March 2011Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Derek Edward Hill on 4 August 2010 (2 pages)
9 August 2010Director's details changed for Derek Edward Hill on 4 August 2010 (2 pages)
9 August 2010Director's details changed for Derek Edward Hill on 4 August 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 August 2007Return made up to 04/08/07; full list of members (3 pages)
14 August 2007Return made up to 04/08/07; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
4 September 2006Return made up to 04/08/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 September 2005Return made up to 04/08/05; full list of members (3 pages)
21 September 2005Return made up to 04/08/05; full list of members (3 pages)
3 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
3 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
14 March 2005Ad 01/02/05--------- £ si 45@1=45 £ ic 170/215 (2 pages)
14 March 2005Ad 01/10/04--------- £ si 70@1=70 £ ic 100/170 (2 pages)
14 March 2005Ad 01/10/04--------- £ si 70@1=70 £ ic 100/170 (2 pages)
14 March 2005Ad 01/02/05--------- £ si 45@1=45 £ ic 170/215 (2 pages)
21 October 2004Particulars of mortgage/charge (8 pages)
21 October 2004Particulars of mortgage/charge (8 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
20 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
4 August 2004Incorporation (15 pages)
4 August 2004Incorporation (15 pages)