Company NameAffinity Express Solutions Limited
DirectorRichard Risdon Palmer
Company StatusDissolved
Company Number04412093
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Previous NameBashelfco 2763 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Risdon Palmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressMarrick Barn
1 Woodnewton Road
Nassington
Northamptonshire
PE8 6QQ
Secretary NameMr Clive Geoffrey Plimsoll
NationalityBritish
StatusCurrent
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bolnore House
Isaacs Lane
Haywards Heath
West Sussex
RH16 4BU
Director NameLady Margaret Lilford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2005)
RolePersonal Assistant
Correspondence AddressMarrick Barn
1 Woodnewton Road Nassington
Peterborough
Cambridgeshire
PE8 6QQ
Director NameMr Paul Keith Beard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreach Farmhouse Breach Lane
Sherfield-On-Loddon
Hampshire
RG27 0EU
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,930
Cash£16,098
Current Liabilities£62,256

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2007Dissolved (1 page)
3 January 2007Notice of move from Administration to Dissolution (6 pages)
17 July 2006Administrator's progress report (6 pages)
29 June 2006Notice of extension of period of Administration (1 page)
24 January 2006Administrator's progress report (6 pages)
1 September 2005Statement of administrator's proposal (19 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 5 the forum minerva business park lynchwood peterborough cambridgeshire PE2 6FT (1 page)
5 July 2005Appointment of an administrator (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
22 July 2004Return made up to 09/04/04; full list of members (7 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004New director appointed (2 pages)
8 August 2003Return made up to 09/04/03; full list of members (7 pages)
6 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Ad 30/05/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 2003Nc inc already adjusted 30/05/03 (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: curzon house southernhay west exeter devon EX1 1AB (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
7 March 2003New director appointed (2 pages)
9 April 2002Incorporation (18 pages)