Company NameExpress Metrix Limited
Company StatusDissolved
Company Number04805240
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Previous NameExpress Metrics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGrant Valentine Brierley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address1 Gardeners Road
Winkfield Row
Bracknell
Berkshire
RG42 7NZ
Director NameRussell Sidney Howe
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleSales Services
Correspondence AddressOakdene
Barnett Lane Wonersh
Guildford
Surrey
GU5 0RZ
Director NameJon Ronald Catten
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressTanglewood
Heathview, East Horsley
Leatherhead
Surrey
KT24 5EE
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed12 February 2004(7 months, 4 weeks after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressBank House
Market Street Whaley Bridge
High Peak
SK23 7AA
Director NameMr George Michailo Korchinsky
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
12 Narrow Street
London
E14 8DH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameE Merchant Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address62 London Road
Twyford
Berkshire
RG10 9EY

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£74,153
Cash£19,039
Current Liabilities£157,526

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Appointment of a voluntary liquidator (2 pages)
4 September 2006Administrator's progress report (13 pages)
4 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 June 2006Result of meeting of creditors (29 pages)
30 June 2006Statement of administrator's proposal (29 pages)
21 June 2006Statement of administrator's proposal (30 pages)
24 May 2006Statement of affairs (6 pages)
23 May 2006Statement of administrator's proposal (31 pages)
12 April 2006Registered office changed on 12/04/06 from: bank house market street, whaley bridge high peak SK23 7AA (1 page)
10 April 2006Appointment of an administrator (1 page)
24 February 2006Memorandum and Articles of Association (5 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 February 2006£ nc 10000/100000 27/12/05 (1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2005Director's particulars changed (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005New director appointed (1 page)
4 October 2004Amended accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 19/06/04; full list of members (9 pages)
18 August 2004Secretary resigned (1 page)
10 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2004Nc inc already adjusted 01/06/04 (1 page)
24 June 2004Ad 01/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Registered office changed on 08/06/04 from: 1 gardeners road, winkfield row bracknell berkshire RG42 7NZ (2 pages)
8 June 2004Director resigned (2 pages)
5 March 2004New secretary appointed (3 pages)
18 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
3 July 2003Company name changed express metrics LIMITED\certificate issued on 03/07/03 (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)