Company NameEXPO Recruitment Limited
Company StatusDissolved
Company Number04251560
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NamesCartel Systems Analysis Limited and Cartel Recruitment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrea Marie Brammer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressRaintub Cottage 11 Church Street
Weaverham
Northwich
Cheshire
CW8 3NG
Director NameBarry Wright
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleTelecommunications
Country of ResidenceEngland
Correspondence Address8 Bleasefell Chase
Boothstown
Manchester
M28 1UZ
Secretary NameMr Keith Thompson
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashdown Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7SQ
Director NameAndrea Marie Brammer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2006)
RoleRecruitment
Correspondence AddressRaintub Cottage 11 Church Street
Weaverham
Northwich
Cheshire
CW8 3NG

Location

Registered Address5th Floor 7 Exchange Quay
Trafford Road
Salford
Manchester
M5 3EP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2007Secretary resigned (1 page)
11 December 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 13/07/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Registered office changed on 10/09/03 from: 40 princess street manchester M1 6DE (1 page)
10 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
3 April 2002Company name changed cartel systems analysis LIMITED\certificate issued on 03/04/02 (2 pages)
13 July 2001Incorporation (12 pages)