Company NameExpresscount Limited
Company StatusDissolved
Company Number03203626
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameVida Sherbaf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address141 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Secretary NameVida Sherbaf
NationalityBritish
StatusClosed
Appointed12 February 1997(8 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address141 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameMohammad Sherbaf
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(2 years, 6 months after company formation)
Appointment Duration6 years (closed 28 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Secretary NameMostafa Rezvani
NationalityIranian
StatusResigned
Appointed14 June 1996(3 weeks after company formation)
Appointment Duration8 months (resigned 12 February 1997)
RoleCorsec
Correspondence Address47 Barlow Moor Court
Manchester
Lancashire
M20 2UX
Director NameShahrokh Iranzadeh Shater
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed22 July 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address20 Niagesh Street
Satterkhan Street
Tehran
14446
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Cheadle James Associates
1 Cheadle Court, Turves Road
Cheadle Hulme, Cheadle
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts8 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 April

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2004Application for striking-off (1 page)
14 July 2004Total exemption small company accounts made up to 8 April 2004 (7 pages)
7 July 2004Return made up to 16/05/04; full list of members (7 pages)
18 May 2004Accounting reference date shortened from 31/05/04 to 08/04/04 (1 page)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 May 2002Return made up to 16/05/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 June 2001Return made up to 16/05/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 December 2000Director resigned (1 page)
26 June 2000Return made up to 17/05/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 December 1999Registered office changed on 03/12/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF (1 page)
21 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 December 1998New director appointed (2 pages)
24 May 1998Return made up to 18/05/98; no change of members (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
27 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: abney hall manchester road cheadle stockport cheshire SK8 2PD (1 page)
7 August 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)