Company NameExposure World Ltd
Company StatusDissolved
Company Number05041102
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Laura Kathryn Copeland
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Walk
Littleborough
Lancashire
OL15 8LL
Secretary NameDionne Taylor
NationalityBritish
StatusClosed
Appointed15 March 2005(1 year, 1 month after company formation)
Appointment Duration5 years (closed 13 April 2010)
RoleCompany Director
Correspondence Address11 Fletton Mews
Shawclough
Rochdale
Lancashire
OL12 6BY
Secretary NameMr Andrew Alan Copeland
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadow Walk
Littleborough
Rochdale
OL15 8LL

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
11 July 2008Statement of affairs with form 4.19 (13 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2008Statement of affairs with form 4.19 (13 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-08
(1 page)
20 June 2008Registered office changed on 20/06/2008 from 70 market street tottington bury lancashire BL8 3LJ (1 page)
20 June 2008Registered office changed on 20/06/2008 from 70 market street tottington bury lancashire BL8 3LJ (1 page)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
28 July 2006Return made up to 11/02/06; full list of members (6 pages)
28 July 2006Return made up to 11/02/06; full list of members (6 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
19 August 2005Accounts made up to 28 February 2005 (2 pages)
19 August 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
19 April 2005Return made up to 11/02/05; full list of members (2 pages)
19 April 2005Return made up to 11/02/05; full list of members (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Registered office changed on 11/04/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
11 April 2005Registered office changed on 11/04/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
11 February 2004Incorporation (12 pages)
11 February 2004Incorporation (12 pages)