Company NameExpress Finance Brokers Limited
Company StatusDissolved
Company Number03752564
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Cynthia Webb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(1 day after company formation)
Appointment Duration4 years, 11 months (closed 09 March 2004)
RoleSecretary
Correspondence Address11 Richmond Green
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameJohn Broderick Webb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(1 day after company formation)
Appointment Duration4 years, 11 months (closed 09 March 2004)
RoleFinance Broker
Correspondence Address11 Richmond Green
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2UB
Secretary NameHelen Cynthia Webb
NationalityBritish
StatusClosed
Appointed15 April 1999(1 day after company formation)
Appointment Duration4 years, 11 months (closed 09 March 2004)
RoleSecretary
Correspondence Address11 Richmond Green
Richmond Road, Bowdon
Altrincham
Cheshire
WA14 2UB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 October 2005Dissolved (1 page)
26 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Withdrawal of application for striking off (1 page)
15 June 2004Appointment of a voluntary liquidator (2 pages)
15 June 2004Statement of affairs (10 pages)
4 June 2004Registered office changed on 04/06/04 from: suite 1 1ST floor crossford court dane road sale cheshire M33 7BZ (1 page)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2004Restoration by order of the court (3 pages)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 October 2003Application for striking-off (1 page)
22 July 2003Registered office changed on 22/07/03 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
22 July 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 May 2002Return made up to 14/04/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 November 2000Registered office changed on 21/11/00 from: 66 cross street sale cheshire M33 7AN (1 page)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 April 1999Incorporation (18 pages)