Company NameEXPO Pharm Limited
Company StatusDissolved
Company Number01763809
CategoryPrivate Limited Company
Incorporation Date24 October 1983(40 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusClosed
Appointed13 May 2004(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameWalkboost Limited (Corporation)
StatusClosed
Appointed13 May 2004(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2008)
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
BL6 4SA
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address4 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameEdward Levy
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleSales & Marketing
Correspondence Address7 Coppice Way
London
E18 2DU
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusResigned
Appointed15 August 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameKaren Elizabeth Deakin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Secretary NameMichael Retter
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,061
Current Liabilities£588

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Return made up to 04/08/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 04/08/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 September 2005Return made up to 04/08/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Return made up to 04/08/04; full list of members (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
21 May 2004New secretary appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 October 2003Return made up to 15/08/03; full list of members (8 pages)
17 October 2002Registered office changed on 17/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (4 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (4 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
23 September 2002Auditor's resignation (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Full accounts made up to 31 March 2002 (6 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002Full accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 15/08/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 31 March 1999 (7 pages)
21 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
24 November 1998Return made up to 15/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
17 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 15/08/97; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: 10 waltham park way walthamstow london E17 5DU (1 page)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
12 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 February 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1983Incorporation (18 pages)