Company NameExpress Legal Marketing Limited
Company StatusDissolved
Company Number03535969
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years ago)
Dissolution Date18 December 2007 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin Edward Mellor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Harrison Drive
Woodley
Stockport
Cheshire
SK6 1JY
Director NameMr Edward Mellor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameMrs June Margaret Mellor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Secretary NameColin Edward Mellor
NationalityBritish
StatusClosed
Appointed28 February 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address17 Harrison Drive
Woodley
Stockport
Cheshire
SK6 1JY
Secretary NameColin Edward Mellor
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Cherrington Road
Cheadle
Cheshire
SK8 1LN
Secretary NameMarie Elaine Harper
NationalityBritish
StatusResigned
Appointed14 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2000)
RoleChartered Accountant
Correspondence Address14 Goldcrest Close
Sharston
Manchester
M22 4WU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£56,082
Gross Profit£56,082
Net Worth£3

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
7 December 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
23 November 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
23 March 2006Return made up to 08/03/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Return made up to 08/03/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 27/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 27/03/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Return made up to 27/03/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
23 August 1999Return made up to 27/03/99; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
27 March 1998Incorporation (17 pages)