Company NameExpress Link Limited
Company StatusDissolved
Company Number01118623
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAdrian Brent Shepherd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(18 years after company formation)
Appointment Duration19 years, 7 months (closed 08 February 2011)
RoleHaulage Contractor
Correspondence AddressBryntirion Hall
Bursham
Near Wrexham
LL14 4HU
Wales
Director NameLinda Louise Hague Shepherd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(18 years after company formation)
Appointment Duration19 years, 7 months (closed 08 February 2011)
RoleSecretary
Correspondence AddressBryntirion
Bersham
Wrexham
Clwyd
LL14 4HU
Wales
Secretary NameAdrian Brent Shepherd
NationalityBritish
StatusClosed
Appointed03 November 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressBryntirion Hall
Bursham
Near Wrexham
LL14 4HU
Wales
Secretary NameAdrian Brent Shepherd
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressBryntirion Hall
Bursham
Near Wrexham
LL14 4HU
Wales
Director NamePatricia Sarah Elizabeth Lennie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(20 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1996)
RoleGeneral Manager
Correspondence AddressThe Bungalow Mill Lane
Parbold
Wigan
Lancashire
WN8 7NW
Director NameSimon James Lowther Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fernyhalgh Place
Fulwood
Preston
Lancashire
PR2 9NQ
Secretary NameSimon James Lowther Shaw
NationalityBritish
StatusResigned
Appointed01 January 1996(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fernyhalgh Place
Fulwood
Preston
Lancashire
PR2 9NQ
Director NameCarol Parr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Little Barrow Hall Mews
Station Lane, Great Barrow
Chester
Cheshire
CH3 7JW
Wales

Location

Registered AddressK P M G Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,529,299
Net Worth£687,038
Cash£21,506
Current Liabilities£1,826,040

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (5 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2010Liquidators statement of receipts and payments to 2 November 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 30 September 2010 (6 pages)
13 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (6 pages)
29 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 31 March 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 31 March 2009 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
30 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
30 April 2008Liquidators' statement of receipts and payments to 30 September 2008 (5 pages)
1 April 2007Administrator's progress report (15 pages)
1 April 2007Administrator's progress report (15 pages)
1 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
1 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
28 September 2006Notice of extension of period of Administration (1 page)
28 September 2006Notice of extension of period of Administration (1 page)
27 September 2006Administrator's progress report (16 pages)
27 September 2006Administrator's progress report (16 pages)
16 May 2006Administrator's progress report (13 pages)
16 May 2006Administrator's progress report (13 pages)
20 March 2006Statement of affairs (11 pages)
20 March 2006Statement of affairs (11 pages)
22 December 2005Result of meeting of creditors (6 pages)
22 December 2005Result of meeting of creditors (6 pages)
30 November 2005Statement of administrator's proposal (33 pages)
30 November 2005Statement of administrator's proposal (33 pages)
21 October 2005Registered office changed on 21/10/05 from: unit 9 wharf employment area wharf street howley warrington cheshire WA1 2LT (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 9 wharf employment area wharf street howley warrington cheshire WA1 2LT (1 page)
18 October 2005Appointment of an administrator (1 page)
18 October 2005Appointment of an administrator (1 page)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
24 June 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
4 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
4 September 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 June 2002Return made up to 20/06/02; full list of members (5 pages)
25 June 2002Return made up to 20/06/02; full list of members (5 pages)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
2 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
27 June 2000Return made up to 20/06/00; full list of members (7 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
24 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (3 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
25 September 1998Particulars of mortgage/charge (11 pages)
25 September 1998Particulars of mortgage/charge (11 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 20/06/98; no change of members (4 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 20/06/98; no change of members (4 pages)
19 August 1998Director's particulars changed (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
4 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
4 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996Director resigned (2 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 31 December 1995 (15 pages)
3 May 1996Full accounts made up to 31 December 1995 (15 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Secretary resigned (1 page)
27 September 1995Auditor's resignation (1 page)
27 September 1995Auditor's resignation (2 pages)
7 August 1995Return made up to 20/06/95; no change of members (4 pages)
7 August 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Accounts for a small company made up to 25 December 1994 (9 pages)
7 June 1995Accounts for a small company made up to 25 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 July 1994Particulars of mortgage/charge (3 pages)
28 July 1994Particulars of mortgage/charge (3 pages)
11 May 1994Particulars of contract relating to shares (3 pages)
11 May 1994Ad 29/04/94--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 May 1994Particulars of contract relating to shares (4 pages)
11 May 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 May 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 May 1994Ad 29/04/94--------- £ si 9900@1=9900 £ ic 100/10000 (4 pages)
22 February 1989Return made up to 14/02/89; full list of members (4 pages)
22 February 1989Return made up to 14/02/89; full list of members (4 pages)
7 January 1987Return made up to 16/01/87; full list of members (4 pages)
7 January 1987Return made up to 16/01/87; full list of members (4 pages)
15 June 1973Incorporation (12 pages)
15 June 1973Incorporation (12 pages)