Company NameExpresscare Limited
DirectorHazel Marie Smith
Company StatusDissolved
Company Number03634041
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHazel Marie Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 5 months
RoleManager
Correspondence Address8 Washbrook Drive
Stretford
Manchester
M32 9DP
Secretary NamePhilip Hallsworth
NationalityBritish
StatusCurrent
Appointed09 October 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address2 Stockport Road
Hyde
Cheshire
SK14 1RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBow Chambers 8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2000Statement of affairs (6 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Registered office changed on 25/08/00 from: unit 3 st wilfreds enterprise centre, manchester M15 5BJ (1 page)
18 October 1999Return made up to 17/09/99; full list of members (6 pages)
11 August 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
19 October 1998Secretary resigned (2 pages)
19 October 1998Director resigned (2 pages)
19 October 1998Registered office changed on 19/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
17 September 1998Incorporation (10 pages)