Company NameMedia Express Limited
DirectorPaul Alexander McErlean
Company StatusDissolved
Company Number03802173
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Alexander McErlean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(5 months after company formation)
Appointment Duration24 years, 4 months
RoleSales Director
Correspondence AddressThe Cobblestones
Matley Lane Newton
Hyde
Cheshire
SK14 4EG
Secretary NameAndrea Louise Broad
NationalityBritish
StatusCurrent
Appointed06 December 1999(5 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address10 Brooklands Close
Mossley
Ashton Under Lyne
Lancashire
OL5 0NJ
Director NameStanley Vickers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 1999)
RoleSales Director
Correspondence Address14 Chaucer Avenue
Droylsden
Manchester
Lancashire
M43 7UZ
Secretary NameIan Keith Chase
NationalityBritish
StatusResigned
Appointed15 October 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 1999)
RoleTechnician
Correspondence Address10 Bramhall Walk
Denton
Manchester
Lancashire
M34 6JQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 1 Providence Street
Hope Chapel, Curzon Road
Ashton Under Lyne
Lancashire
OL6 9LX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Completion of winding up (1 page)
3 April 2002Order of court to wind up (2 pages)
29 January 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
28 December 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
28 September 2000Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 07/07/00; full list of members (6 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: matrix computer solutions hope chapel, curzon road ashton under lyne lancashire OL6 9LX (1 page)
24 November 1999New secretary appointed (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
7 July 1999Incorporation (13 pages)