Company NameExpress Worldwide Limited
Company StatusDissolved
Company Number05673696
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesSanjon Limited and Inxpress Limited

Business Activity

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

Directors

Director NameMr William John Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Secretary NameMrs Zoe Kirby
StatusClosed
Appointed04 July 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address5 Blueberry Business Park
Wallhead Road
Rochdale
Lancashire
OL16 5AF
Director NameMrs Sandra Noelle Thompson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Secretary NameMr William John Thompson
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW

Contact

Websitewww.inxpress.com
Email address[email protected]
Telephone01706 347773
Telephone regionRochdale

Location

Registered Address5 Blueberry Business Park
Wallhead Road
Rochdale
Lancashire
OL16 5AF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr William John Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
6 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Registered office address changed from 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF to 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF on 9 February 2016 (1 page)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
9 February 2016Registered office address changed from 1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF to 5 Blueberry Business Park Wallhead Road Rochdale Lancashire OL16 5AF on 9 February 2016 (1 page)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(3 pages)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of William Thompson as a secretary (1 page)
4 July 2012Appointment of Mrs Zoe Kirby as a secretary (1 page)
4 July 2012Termination of appointment of William Thompson as a secretary (1 page)
4 July 2012Termination of appointment of Sandra Thompson as a director (1 page)
4 July 2012Termination of appointment of Sandra Thompson as a director (1 page)
4 July 2012Appointment of Mrs Zoe Kirby as a secretary (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Company name changed inxpress LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
10 May 2011Company name changed inxpress LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
10 May 2011Change of name notice (2 pages)
10 May 2011Change of name notice (2 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sandra Noelle Thompson on 12 January 2010 (2 pages)
12 February 2010Director's details changed for Sandra Noelle Thompson on 12 January 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 March 2009Return made up to 12/01/09; full list of members (3 pages)
2 March 2009Return made up to 12/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 24 starring lane littleborough lancashire OL15 8LW (1 page)
3 November 2008Registered office changed on 03/11/2008 from 24 starring lane littleborough lancashire OL15 8LW (1 page)
22 October 2008Company name changed sanjon LIMITED\certificate issued on 23/10/08 (2 pages)
22 October 2008Company name changed sanjon LIMITED\certificate issued on 23/10/08 (2 pages)
16 June 2008Return made up to 12/01/08; no change of members (7 pages)
16 June 2008Return made up to 12/01/08; no change of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
12 January 2006Incorporation (11 pages)
12 January 2006Incorporation (11 pages)