Company NameExpress Garment Processing Limited
Company StatusDissolved
Company Number09802092
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 6 months ago)
Dissolution Date23 October 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Mary Theresa Hunt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Gregory Hunt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMs Nadine Anderton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(4 months after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Secretary NameMs Nadine Anderton
StatusClosed
Appointed01 February 2016(4 months after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2021)
RoleCompany Director
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED

Location

Registered AddressHorsfields
Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2021Final Gazette dissolved following liquidation (1 page)
23 July 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
3 November 2020Liquidators' statement of receipts and payments to 15 August 2020 (18 pages)
5 September 2019Statement of affairs (8 pages)
5 September 2019Appointment of a voluntary liquidator (4 pages)
5 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-16
(1 page)
29 August 2019Registered office address changed from 2nd Floor Bolton Textile Mill Cawdor Street Farnworth Bolton Lancashire BL4 7EA to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 29 August 2019 (2 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Registered office address changed from 40 Hamilton Road Whitefield Manchester M45 7WF United Kingdom to 2nd Floor Bolton Textile Mill Cawdor Street Farnworth Bolton Lancashire BL4 7EA on 30 March 2017 (2 pages)
30 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
30 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
30 March 2017Registered office address changed from 40 Hamilton Road Whitefield Manchester M45 7WF United Kingdom to 2nd Floor Bolton Textile Mill Cawdor Street Farnworth Bolton Lancashire BL4 7EA on 30 March 2017 (2 pages)
30 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 200
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 200
(4 pages)
16 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 April 2016Appointment of Ms Nadine Anderton as a secretary on 1 February 2016 (2 pages)
13 April 2016Appointment of Ms Nadine Anderton as a secretary on 1 February 2016 (2 pages)
13 April 2016Appointment of Ms Nadine Anderton as a director on 1 February 2016 (2 pages)
13 April 2016Appointment of Ms Nadine Anderton as a director on 1 February 2016 (2 pages)
30 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-30
  • GBP 100
(22 pages)
30 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-30
  • GBP 100
(22 pages)