Company NameExpress Pallet Network Ltd
Company StatusDissolved
Company Number03708339
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRebecca Therese Davies
NationalityBritish
StatusClosed
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(8 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 21 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Director NameRebecca Therese Davies
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration22 years, 3 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration22 years, 1 month (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Kevin Worthington
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
6 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(6 pages)
9 February 2016Director's details changed for Anthony Kevin Worthington on 10 February 2015 (2 pages)
9 February 2016Director's details changed for Anthony Kevin Worthington on 10 February 2015 (2 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(6 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(6 pages)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 April 2009Return made up to 04/02/09; full list of members (4 pages)
23 April 2009Return made up to 04/02/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 May 2008Director appointed mr michael james lyons (2 pages)
20 May 2008Return made up to 04/02/08; full list of members (4 pages)
20 May 2008Director appointed mr michael james lyons (2 pages)
20 May 2008Return made up to 04/02/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
27 March 2006Return made up to 04/02/06; full list of members (7 pages)
27 March 2006Return made up to 04/02/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Return made up to 04/02/05; full list of members (7 pages)
3 May 2005Return made up to 04/02/05; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 March 2004Return made up to 04/02/04; full list of members (7 pages)
29 March 2004Return made up to 04/02/04; full list of members (7 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
9 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
1 May 2002Return made up to 04/02/02; full list of members (6 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 May 2002Return made up to 04/02/02; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
19 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 March 2000Return made up to 04/02/00; full list of members (6 pages)
22 March 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
22 March 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (12 pages)
4 February 1999Incorporation (12 pages)