Company NameExpress Handles UK Limited
Company StatusDissolved
Company Number06857303
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMr Jonathan Teasdale
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sunnyside Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0LB

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,069
Cash£39,706
Current Liabilities£34,770

Accounts

Latest Accounts19 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
9 January 2012Application to strike the company off the register (3 pages)
9 January 2012Application to strike the company off the register (3 pages)
2 November 2011Total exemption small company accounts made up to 19 September 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 19 September 2011 (8 pages)
28 October 2011Previous accounting period shortened from 31 March 2012 to 19 September 2011 (1 page)
28 October 2011Previous accounting period shortened from 31 March 2012 to 19 September 2011 (1 page)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(3 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(3 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom on 14 October 2010 (1 page)
9 April 2010Director's details changed for Mr Jonathan Teasdale on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Jonathan Teasdale on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Jonathan Teasdale on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 May 2009Director's Change of Particulars / jonathan teasedale / 30/04/2009 / Surname was: teasedale, now: teasdale (1 page)
12 May 2009Director's change of particulars / jonathan teasedale / 30/04/2009 (1 page)
24 March 2009Incorporation (17 pages)
24 March 2009Incorporation (17 pages)