Company NameExpio UK Ltd
Company StatusDissolved
Company Number03700184
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameBloombrisk Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Derek Alfred Lewis
NationalityBritish
StatusCurrent
Appointed19 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Penrose Gardens
Penketh
Warrington
WA5 2UE
Director NameWilliam Francis Gavagan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineering
Correspondence AddressPrimrose Cottage
Walk Mill, Eccleshall
Stafford
Staffordshire
ST21 6ER
Director NameRaymond John Haynes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineering
Correspondence Address2 Granville Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 5NJ
Wales
Director NameMr Derek Alfred Lewis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Penrose Gardens
Penketh
Warrington
WA5 2UE
Director NameMr Wayne Rudd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 July 1999)
RoleEngineer
Correspondence Address32 Conglass Drive
Inverurie
Aberdeenshire
AB51 4TR
Scotland
Director NameThomas James Domegam
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 1999)
RoleEngineer
Correspondence Address46 Star Lane
Lymm
Cheshire
WA13 9LN
Secretary NameThomas James Domegam
NationalityBritish
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 1999)
RoleEngineer
Correspondence Address46 Star Lane
Lymm
Cheshire
WA13 9LN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Begbies Traynor,Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 September 2003Dissolved (1 page)
2 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (10 pages)
22 March 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Statement of affairs (9 pages)
13 March 2000Registered office changed on 13/03/00 from: dock road south bromborough wirral merseyside CH62 4SW (1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000Nc inc already adjusted 07/09/99 (1 page)
28 February 2000Ad 07/09/99--------- £ si 10000@1=10000 £ ic 14001/24001 (2 pages)
28 February 2000Ad 07/09/99--------- £ si 14000@1=14000 £ ic 1/14001 (2 pages)
28 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 February 2000Ad 07/09/99--------- £ si 15999@1=15999 £ ic 24001/40000 (2 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Secretary resigned;director resigned (1 page)
22 July 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: dock road south brombourgh wirral merseyside L62 4SW (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1999Company name changed bloombrisk LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 1999£ nc 100/10000 19/03/99 (1 page)
22 January 1999Incorporation (12 pages)