Company NameExpress Teleproducts Limited
Company StatusDissolved
Company Number03186965
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Sohel Patel
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Borough Meins Road
Blackburn
Lancashire
BB2 6QQ
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusClosed
Appointed12 March 1998(1 year, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 23 August 2011)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NamePaul Jonathan Day
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleBuilder
Correspondence Address21 Grosvenor Road
Prestatyn
Clwyd
LL19 7NW
Wales
Secretary NameJaquiline Day
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBod Awell Grosvenor Road
Prestatyn
Clwyd
LL19 7NW
Wales
Director NameMr Altaf Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 2002)
RoleFilling Station Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address114 Eccles Old Road
Salford
Manchester
Lancashire
M6 8QQ
Director NameFiroz Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1998(1 year, 10 months after company formation)
Appointment Duration10 years (resigned 07 March 2008)
RoleCompany Director
Correspondence Address3 Vernon Avenue
Eccles
Manchester
M30 0UE

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 17 April 2010
Statement of capital on 2010-06-14
  • GBP 8,000
(14 pages)
14 June 2010Annual return made up to 17 April 2010
Statement of capital on 2010-06-14
  • GBP 8,000
(14 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Company name changed express calling cards LIMITED\certificate issued on 07/07/09 (2 pages)
7 July 2009Company name changed express calling cards LIMITED\certificate issued on 07/07/09 (2 pages)
18 May 2009Return made up to 17/04/09; full list of members (6 pages)
18 May 2009Return made up to 17/04/09; full list of members (6 pages)
23 April 2009Secretary's change of particulars / criterion corporate services LIMITED / 01/09/2008 (1 page)
23 April 2009Secretary's Change of Particulars / criterion corporate services LIMITED / 01/09/2008 / HouseName/Number was: , now: 41; Street was: 76 cwm road, now: chester street; Post Town was: dyserth, now: flint; Region was: denbighshire, now: flintshire; Post Code was: LL18 6HR, now: CH6 5BL (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
26 June 2008Appointment Terminate, Director Firoz Patel Logged Form (1 page)
26 June 2008Appointment terminate, director firoz patel logged form (1 page)
24 June 2008Director appointed sohel patel (2 pages)
24 June 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 2008Return made up to 17/04/08; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 2008Director appointed sohel patel (2 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
9 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
11 March 2008Company name changed criterion distribution LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed criterion distribution LIMITED\certificate issued on 12/03/08 (2 pages)
11 June 2007Return made up to 17/04/07; no change of members (6 pages)
11 June 2007Return made up to 17/04/07; no change of members (6 pages)
31 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 May 2006Return made up to 17/04/06; full list of members (6 pages)
9 May 2006Return made up to 17/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 June 2005Return made up to 17/04/05; full list of members (6 pages)
10 June 2005Return made up to 17/04/05; full list of members (6 pages)
18 May 2004Return made up to 17/04/04; full list of members (6 pages)
18 May 2004Return made up to 17/04/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
26 July 2003Particulars of mortgage/charge (5 pages)
2 May 2003Return made up to 17/04/03; full list of members (6 pages)
2 May 2003Return made up to 17/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
5 November 2002Company name changed criterion developers LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed criterion developers LIMITED\certificate issued on 05/11/02 (2 pages)
24 May 2002Return made up to 17/04/02; full list of members (7 pages)
24 May 2002Return made up to 17/04/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
25 April 2001Return made up to 17/04/01; full list of members (7 pages)
15 May 2000Return made up to 17/04/00; full list of members (7 pages)
15 May 2000Return made up to 17/04/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
21 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
19 February 1999Full accounts made up to 30 April 1998 (8 pages)
19 February 1999Full accounts made up to 30 April 1998 (8 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 17/04/98; full list of members (6 pages)
9 June 1998Return made up to 17/04/98; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
10 February 1998Accounts made up to 30 April 1997 (3 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
22 April 1997Return made up to 17/04/97; full list of members (6 pages)
22 April 1997Return made up to 17/04/97; full list of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: bod awel grosvenor road prestatyn clwyd LL19 7NW (1 page)
16 July 1996Registered office changed on 16/07/96 from: bod awel grosvenor road prestatyn clwyd LL19 7NW (1 page)
17 April 1996Incorporation (15 pages)
17 April 1996Incorporation (15 pages)