Astbury
Congleton
Cheshire
CW12 4JU
Director Name | Mr John Edees |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Padgbury Close Congleton Cheshire CW12 4JU |
Secretary Name | Glenda Edees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Padgbury Close Astbury Congleton Cheshire CW12 4JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Athena House 35 Greek Street Stockport Cheshire SK3 8BA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 December 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
20 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
30 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
11 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
23 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
10 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
6 May 1997 | Full accounts made up to 30 April 1996 (8 pages) |
4 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
16 January 1997 | Return made up to 03/03/96; full list of members (6 pages) |
24 April 1995 | Company name changed expressfocus LIMITED\certificate issued on 25/04/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 April 1995 | Memorandum and Articles of Association (12 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |