Company NameXpress Motor Agents Limited
Company StatusDissolved
Company Number04964911
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameWagid Ali Chaudry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressFlat5 240a Wilmslow Road
Manchester
Lancs
M14 6LD
Director NameWagid Ali Chaudry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressFlat5 240a Wilmslow Road
Manchester
Lancs
M14 6LD
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed01 December 2007(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2008)
Correspondence Address72 Cariocca Business Park
2 Sawley Road
Manchester
Lancashire
M40 8BB

Location

Registered Address10 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£4,255
Cash£5,663
Current Liabilities£1,408

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Appointment Terminated Secretary eac (secretaries) LIMITED (1 page)
4 April 2009Appointment terminated secretary eac (secretaries) LIMITED (1 page)
12 March 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 March 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 March 2009Return made up to 14/11/08; full list of members (6 pages)
12 March 2009Return made up to 14/11/08; full list of members (6 pages)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 September 2008Accounts made up to 30 November 2007 (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 6 8-10 wilmslow road manchester M14 5TP (1 page)
13 May 2008Registered office changed on 13/05/2008 from unit 6 8-10 wilmslow road manchester M14 5TP (1 page)
14 February 2008Return made up to 14/11/07; full list of members (6 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Return made up to 14/11/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/08
(6 pages)
14 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
19 March 2007Accounts made up to 30 November 2006 (1 page)
19 March 2007Return made up to 14/11/06; full list of members (6 pages)
19 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 March 2007Return made up to 14/11/06; full list of members (6 pages)
9 January 2006Accounts made up to 30 November 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
29 November 2005Return made up to 14/11/05; full list of members (6 pages)
29 November 2005Return made up to 14/11/05; full list of members (6 pages)
13 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 June 2005Accounts made up to 30 November 2004 (1 page)
9 December 2004Return made up to 14/11/04; full list of members (6 pages)
9 December 2004Return made up to 14/11/04; full list of members (6 pages)
14 November 2003Incorporation (19 pages)