Company NameExpress Shopping Channel Limited
Company StatusDissolved
Company Number05054664
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date24 June 2009 (14 years, 10 months ago)
Previous NameCheltrading 376 Limited

Business Activity

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

Directors

Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 June 2009)
RoleCompany Director
Correspondence AddressApartment 42
42 44 Sackville Street
Manchester
Lancashire
M1 3NF
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Secretary NameDaniel Michael Cropper
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration5 years, 3 months (closed 24 June 2009)
RoleSolicitor
Correspondence Address4 Norbreck Avenue
Chorlton Cum Hardy
Manchester
Lancashire
M21 8TG
Director NameStanley Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(10 months after company formation)
Appointment Duration4 years, 6 months (closed 24 June 2009)
RoleSales Director
Correspondence AddressThe Pantiles
5 Willfield Way
Hampstead Garden Suburb
London
NW11 7XU
Director NameJohn Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 24 June 2009)
RoleCompany Director
Correspondence AddressPitcher Clough Farm
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HT
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 December 2004)
RoleCompany Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2008Appointment of a voluntary liquidator (1 page)
21 March 2008Declaration of solvency (6 pages)
21 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2008Return made up to 15/02/08; no change of members (8 pages)
18 May 2007Return made up to 15/02/07; no change of members (8 pages)
20 November 2006Full accounts made up to 28 February 2005 (20 pages)
19 October 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 March 2006Return made up to 15/02/06; full list of members (8 pages)
4 July 2005Secretary's particulars changed (1 page)
7 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2005Director resigned (1 page)
10 February 2005New director appointed (4 pages)
15 October 2004Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
26 May 2004Registered office changed on 26/05/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Location of register of members (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
15 March 2004Company name changed cheltrading 376 LIMITED\certificate issued on 15/03/04 (2 pages)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)