Company NameExpress Contracts Limited
DirectorsColin Offer and Guy Jason Packard
Company StatusDissolved
Company Number03799214
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameColin Offer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address234 John Ogaunts Way
Belper
Derbyshire
DE56 0DF
Director NameGuy Jason Packard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address24 Ashforth Avenue
Heanor
Derbyshire
DE75 7NH
Secretary NameDeborah Anne Packard
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address24 Ashforth Avenue
Heanor
Derbyshire
DE75 7NH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: express contracs LIMITED 2ND floor 64 bridge street manchester M3 3BN (1 page)
21 September 2001Registered office changed on 21/09/01 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2000Return made up to 01/07/00; full list of members (6 pages)
19 April 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
24 March 2000Registered office changed on 24/03/00 from: 41A kilbourne road belper derbyshire DE56 1HA (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 September 1999Ad 02/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 September 1999Director resigned (1 page)
1 July 1999Incorporation (10 pages)