Company NameExpress Communication Products Limited
Company StatusDissolved
Company Number02610172
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NamePremium Communication Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMichael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address1 Sunnybank
69 Stamford Road Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameLynne Michelle Feather
NationalityBritish
StatusClosed
Appointed05 July 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address13 Brookfield Crescent
Cheadle
Cheshire
SK8 1NH
Director NameJane Clark Colquhoun
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RoleSales Director
Correspondence Address2 The Paddock
Busby
Glasgow
G76 8SL
Scotland
Director NameAlistair Kirkwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1993)
RoleDirector And Company Secretary
Correspondence Address53 Causewayside
Newington
Edinburgh
Midlothian
EH9 1QF
Scotland
Secretary NameAlistair Kirkwood
NationalityBritish
StatusResigned
Appointed13 May 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence Address53 Causewayside
Newington
Edinburgh
Midlothian
EH9 1QF
Scotland
Secretary NameMr Leslie Cox
NationalityBritish
StatusResigned
Appointed02 March 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address180 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NameMr Leslie Cox
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address180 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancs
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
21 August 1997Application for striking-off (1 page)
5 June 1997Return made up to 13/05/97; full list of members (6 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned;director resigned (2 pages)
13 June 1996Company name changed premium communication products l imited\certificate issued on 14/06/96 (2 pages)
28 May 1996Return made up to 13/05/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 May 1995 (7 pages)
17 April 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
6 June 1995Return made up to 13/05/95; full list of members (14 pages)
20 April 1995Company name changed express paging (scotland) limite d\certificate issued on 21/04/95 (4 pages)
29 March 1995Full accounts made up to 31 May 1994 (7 pages)
21 March 1995Registered office changed on 21/03/95 from: gordon court mersey road sale manchester M33 1FX (1 page)