Company NameExpress Southern Limited
Company StatusDissolved
Company Number03199221
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date2 December 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Frank Garland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Dargate Road
Yorkletts
Whitstable
Kent
CT5 3AD
Director NameRaymond Leslie Thompson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address70 Oak Avenue
Woodlands Park
Biddenden
Kent
TN27 8BT
Secretary NameMr Simon Frank Garland
NationalityBritish
StatusClosed
Appointed15 May 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Dargate Road
Yorkletts
Whitstable
Kent
CT5 3AD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCharmichael & Co
2nd Floor Portland Tower Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved following liquidation (1 page)
2 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
2 September 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
5 March 2010Statement of affairs with form 4.19 (6 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-01
(1 page)
5 March 2010Appointment of a voluntary liquidator (2 pages)
5 March 2010Statement of affairs with form 4.19 (6 pages)
5 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2010Appointment of a voluntary liquidator (2 pages)
9 February 2010Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF on 9 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from 74 crayford road crayford kent DA1 4AU (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from 74 crayford road crayford kent DA1 4AU (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
23 May 2006Return made up to 15/05/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Return made up to 15/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 January 2004Particulars of mortgage/charge (9 pages)
2 January 2004Particulars of mortgage/charge (9 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 1999Return made up to 15/05/99; no change of members (4 pages)
25 May 1999Return made up to 15/05/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 July 1998Return made up to 15/05/98; no change of members (4 pages)
29 July 1998Return made up to 15/05/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 May 1997Return made up to 15/05/97; full list of members (6 pages)
28 May 1997Return made up to 15/05/97; full list of members (6 pages)
10 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 372 old street london EC1V 9LT (1 page)
10 June 1996Registered office changed on 10/06/96 from: 372 old street london EC1V 9LT (1 page)
15 May 1996Incorporation (12 pages)