Company NameExspect Holdings Limited
Company StatusDissolved
Company Number05313569
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNeil Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFramlingham House
The Keep
Telford
TF7 5NN
Director NameMichael Sanderson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Rook Acres
Lilleshall
Newport
Shropshire
TF10 9HF
Secretary NameSally Anne Meredith
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFramlingham House
The Keep Ironbridge Road
Telford
Shropshire
TF7 5NN
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Totteridge Village
London
N20 8PN

Location

Registered Address3rd Floor, Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
26 January 2007Application for striking-off (1 page)
24 March 2006Director resigned (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 December 2005Return made up to 13/12/05; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
13 January 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
13 January 2005Ad 16/12/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)