Company NameOriental Express (Manchester) Limited
Company StatusDissolved
Company Number01607608
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameVincent Robert Franks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address26 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameMr Ian Parker
NationalityBritish
StatusClosed
Appointed15 March 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressLockwood 196 Heywood Old Road
Middleton
Manchester
Lancashire
M24 4GR
Director NameMr Daniel Jeremy Franks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 06 March 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameJack Nathan Franks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
19 May 2000Receiver ceasing to act (1 page)
14 July 1999Receiver's abstract of receipts and payments (2 pages)
17 June 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
14 July 1998Registered office changed on 14/07/98 from: 9 stocks street manchester M8 8GW (1 page)
8 July 1998Appointment of receiver/manager (1 page)
15 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
16 April 1997Return made up to 15/03/97; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1996Return made up to 15/03/96; full list of members (6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 March 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)