Company NameExpress Packers Limited
DirectorsGarry Peter Brattan and Julie Brattan
Company StatusDissolved
Company Number02780028
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGarry Peter Brattan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(3 weeks, 5 days after company formation)
Appointment Duration31 years, 2 months
RoleFinishing Manager
Correspondence Address4 Bransdale Mews
Altofts Normanton
Wakefield
W Yorks
WF6 2SZ
Director NameJulie Brattan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 11 months
RoleAdministration
Correspondence Address4 Bransdale Mews
Actofts
Normanton
West Yorkshire
WF6 2SZ
Secretary NameJulie Brattan
NationalityBritish
StatusCurrent
Appointed14 May 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 11 months
RoleAdministration
Correspondence Address4 Bransdale Mews
Actofts
Normanton
West Yorkshire
WF6 2SZ
Director NameTerence David Bowles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 10 February 1993)
RoleGift Wrap Manager
Correspondence Address15 Saxton Avenue
Wibsey
Bradford
W Yorks
BD6 3SW
Secretary NamePaul Dean
NationalityBritish
StatusResigned
Appointed10 February 1993(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 14 May 1993)
RoleAccountant
Correspondence Address29 Thackay Street
Highroad Well
Halifax
W Yorks
HX2 0AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48,George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 October 1999Dissolved (1 page)
20 July 1999Return of final meeting of creditors (1 page)
18 February 1996Registered office changed on 18/02/96 from: joliffe corke 33 george street wakefield west yorkshire WF1 1LX (1 page)
13 February 1996Appointment of a liquidator (1 page)
16 November 1995Order of court to wind up (4 pages)
10 March 1995Registered office changed on 10/03/95 from: bow chambers 8 tib lane manchester M2 4JB (1 page)