Company NameXpress Data Solutions Limited
Company StatusDissolved
Company Number03543690
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWarren Derek Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RoleTechnician Publications
Correspondence Address209 Rochdale Road East
Heywood
Lancashire
OL10 1RL
Secretary NameMaria Kateryniuk
NationalityBritish
StatusClosed
Appointed21 April 1999(1 year after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address209 Rochdale Road East
Heywood
Lancashire
OL10 1RL
Secretary NameWarren Derek Smith
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleTechnical Publications
Correspondence Address14 Whalley Road
Passmonds
Rochdale
Lancashire
OL12 7NB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,815
Cash£443
Current Liabilities£612

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 August 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
15 May 2002Secretary's particulars changed (2 pages)
15 May 2002Return made up to 09/04/02; full list of members (10 pages)
15 May 2002Director's particulars changed (2 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 09/04/01; full list of members (5 pages)
18 December 2000Full accounts made up to 30 April 2000 (10 pages)
4 May 2000Full accounts made up to 30 April 1999 (10 pages)
27 April 2000Return made up to 09/04/00; full list of members (5 pages)
25 April 2000Registered office changed on 25/04/00 from: archer house 3 kemp street, middleton manchester lancashire M24 4AA (1 page)
5 July 1999Return made up to 09/04/99; full list of members (5 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (1 page)
3 June 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1999Registered office changed on 17/05/99 from: 14 whalley road passmonds rochdale lancashire OL12 7NB (1 page)
17 May 1999Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)