Company NameExpedite Limited
Company StatusDissolved
Company Number04386247
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 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 NameLeonard Reynolds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years after company formation)
Appointment Duration2 years, 4 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressPlaya Golf 84
Urbanisation Torrequebrada
Benalmadena
Costa Malaga
29630
Secretary NamePeter James Walsh
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years after company formation)
Appointment Duration2 years, 4 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address22 Laburnum Drive
Rhyl
Denbighshire
LL18 4JH
Wales
Director NamePeter James Walsh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(4 days after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address22 Laburnum Drive
Rhyl
Denbighshire
LL18 4JH
Wales
Secretary NameJanice Walsh
NationalityBritish
StatusResigned
Appointed08 March 2002(4 days after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address22 Laburnum Drive
Rhyl
Denbighshire
LL18 4JH
Wales
Director NameJanice Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2005)
RoleCompany Director
Correspondence Address22 Laburnum Drive
Rhyl
Denbighshire
LL18 4JH
Wales
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£294
Cash£1,504
Current Liabilities£1,247

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 April 2005Return made up to 04/03/05; full list of members (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 04/03/04; full list of members (5 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
28 April 2003Return made up to 04/03/03; full list of members (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (3 pages)
20 March 2002Ad 08/03/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Ad 08/03/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Incorporation (12 pages)