Company NameExpress Film Limited
Company StatusDissolved
Company Number02612295
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)
Previous NameReginald Cook & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew William Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(4 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (closed 29 September 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Selworthy Road
Birkdale
Southport
PR8 2NS
Secretary NameMiss Jane Frances Hughes
NationalityBritish
StatusClosed
Appointed30 October 1991(5 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address1 Stourton Road
Ainsdale
Southport
Merseyside
PR8 3PL
Director NameJane Frances Lowe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 04 October 1991)
RoleBuyer
Correspondence Address1 Stourton Road
Ainsdale
Southport
Merseyside
PR8 3PL
Secretary NameJeffrey Simon Calton
NationalityBritish
StatusResigned
Appointed31 May 1991(1 week, 4 days after company formation)
Appointment Duration5 months (resigned 30 October 1991)
RoleChartered Surveyor
Correspondence Address18f Belsize Park Gardens
London
NW3 4LH
Director NameMichael Peter Churm
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 April 1995)
RoleChartered Surveyor
Correspondence Address100 Manchester Road
Accrington
Lancashire
BB5 2PD
Director NameMichael John Edmund Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 1995)
RoleSurveyor
Correspondence Address28 Moordale Road
Knutsford
Cheshire
WA16 8ET
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
24 April 1998Application for striking-off (1 page)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 20/05/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 June 1996Return made up to 20/05/96; no change of members (4 pages)
27 November 1995Company name changed reginald cook & co LIMITED\certificate issued on 28/11/95 (4 pages)
24 November 1995Secretary's particulars changed (4 pages)
24 November 1995Director resigned (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 18 chorley road swinton manchester M27 1AJ (1 page)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 20/05/95; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
19 April 1995Director resigned (2 pages)