Company NameXpressdispatch Ltd
Company StatusDissolved
Company Number07222058
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew Carl Banks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65d Kirkham Road
Leigh
Lancashire
WN7 3UQ
Secretary NameAlan Banks
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address65d Kirkham Road
Leigh
Lancashire
WN7 3UQ

Location

Registered Address65d Kirkham Road
Leigh
Lancashire
WN7 3UQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Banks
50.00%
Ordinary
1 at £1Carl Banks
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£12
Current Liabilities£17,952

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
6 February 2014Voluntary strike-off action has been suspended (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
16 August 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 2
(4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Carl Banks on 12 May 2010 (3 pages)
19 May 2010Director's details changed for Carl Banks on 12 May 2010 (3 pages)
13 April 2010Incorporation (35 pages)
13 April 2010Incorporation (35 pages)