Company NameAsian Express Trading Co. Ltd.
Company StatusDissolved
Company Number04226444
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Leah
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameMr Robert Dexter Stubbs
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ribble Way
Low Moor
Clitheroe
Lancashire
BB7 2NJ
Secretary NameMr Anthony John Leah
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
29 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameKeith Knight
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleRetired Engineer
Correspondence Address79 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
16 May 2008Application for striking-off (1 page)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 July 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New director appointed (2 pages)