Company NameXpertise Limited
Company StatusDissolved
Company Number02671106
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kathleen Joan Jordan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Green Bank
Eaton Road
Chester
CH4 7EH
Wales
Director NameMr Raymond John Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 10 April 2012)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressScullers View 17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Secretary NameMr Raymond John Jordan
NationalityBritish
StatusClosed
Appointed02 March 1992(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month (closed 10 April 2012)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence Address17 Green Bank
Eaton Road
Chester
CH4 7EH
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address17 Green Bank
Eaton Road
Chester
CH4 7EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

30 at 1Ms Kathleen Joan Jordan
30.00%
Ordinary
30 at 1Raymond John Jordan
30.00%
Ordinary
20 at 1Ms Carolyn Mary Jordan
20.00%
Ordinary
20 at 1Ms Nina Marie Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth£6,731
Cash£1,392
Current Liabilities£24,108

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Director's details changed for Kathleen Joan Jordan on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Raymond John Jordan on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Kathleen Joan Jordan on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Kathleen Joan Jordan on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Raymond John Jordan on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Raymond John Jordan on 9 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Raymond John Jordan on 9 January 2010 (1 page)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(5 pages)
11 January 2010Secretary's details changed for Mr Raymond John Jordan on 9 January 2010 (1 page)
11 January 2010Secretary's details changed for Mr Raymond John Jordan on 9 January 2010 (1 page)
17 November 2009Annual return made up to 13 December 2008 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 13 December 2008 with a full list of shareholders (4 pages)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 13/12/07; no change of members (7 pages)
15 July 2008Return made up to 13/12/07; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 13/12/06; full list of members (8 pages)
20 April 2007Return made up to 13/12/06; full list of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 13/12/05; full list of members (8 pages)
13 February 2006Return made up to 13/12/05; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Company name changed g c f services LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed g c f services LIMITED\certificate issued on 05/10/05 (2 pages)
25 May 2005Return made up to 13/12/04; full list of members (8 pages)
25 May 2005Return made up to 13/12/04; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Return made up to 13/12/03; full list of members (8 pages)
16 January 2004Return made up to 13/12/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
1 May 2002Registered office changed on 01/05/02 from: durwen house 7 stanley place chester chesire CH1 2LU (1 page)
1 May 2002Registered office changed on 01/05/02 from: durwen house 7 stanley place chester chesire CH1 2LU (1 page)
11 February 2002Return made up to 13/12/01; full list of members (7 pages)
11 February 2002Return made up to 13/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 February 2001Return made up to 13/12/00; full list of members (6 pages)
16 February 2001Return made up to 13/12/00; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Return made up to 13/12/99; full list of members (6 pages)
14 December 1999Return made up to 13/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Return made up to 13/12/98; full list of members (6 pages)
13 January 1999Return made up to 13/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 13/12/97; no change of members (4 pages)
18 December 1997Return made up to 13/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Return made up to 13/12/96; full list of members (6 pages)
23 December 1996Return made up to 13/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Return made up to 13/12/95; no change of members (4 pages)