Company NameExpert Appliance Care Limited
Company StatusDissolved
Company Number03218689
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Coch Ruthin Road
Gwernymynydd
Flintshire
CH7 4AF
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusClosed
Appointed01 April 2011(14 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 11 October 2011)
RoleCompany Director
Correspondence AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleGroup Finance Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressThe Cottage Yew Tree Barns
Springe Lane Baddiley
Nantwich
Cheshire
CW5 8ND
Director NameMr Mark Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Brook House
Old Wickford Road
Sth Woodham Ferrers
Essex
CM3 5QU
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed22 September 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSuzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed30 June 2002(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (4 pages)
17 June 2011Application to strike the company off the register (4 pages)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
(5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
(5 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
(5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 01/07/09; full list of members (3 pages)
28 July 2009Return made up to 01/07/09; full list of members (3 pages)
31 January 2009Accounts made up to 31 March 2008 (5 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page)
9 July 2008Registered office changed on 09/07/2008 from second avenue deeside industrial park deeside flintshire CH5 2NW (1 page)
16 April 2008Director's Change of Particulars / tarsem dhaliwal / 09/04/2008 / Title was: , now: mr; HouseName/Number was: , now: ty coch; Street was: 6 cumbrae drive, now: ruthin road; Area was: stanney oaks, now: ; Post Town was: ellesmere port, now: gwernymynydd; Region was: cheshire, now: flintshire; Post Code was: CH65 9JX, now: CH7 4AF (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
2 January 2007Accounts made up to 31 March 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
11 September 2006Withdrawal of application for striking off (1 page)
11 September 2006Withdrawal of application for striking off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
27 July 2006Application for striking-off (1 page)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
4 January 2006Accounts made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
5 April 2005New director appointed (4 pages)
5 April 2005New director appointed (4 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
4 April 2005Director resigned (1 page)
23 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 April 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 April 2004Accounts made up to 31 March 2004 (5 pages)
28 November 2003Accounts made up to 28 March 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
11 November 2002Accounts made up to 29 March 2002 (5 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
16 July 2002Return made up to 01/07/02; full list of members (7 pages)
16 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 September 2001New director appointed (6 pages)
18 September 2001New director appointed (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
30 July 2001Return made up to 01/07/01; full list of members (7 pages)
30 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Accounts made up to 31 March 2001 (4 pages)
12 February 2001New director appointed (4 pages)
12 February 2001New director appointed (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
25 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 July 2000Return made up to 01/07/00; full list of members (7 pages)
4 July 2000Return made up to 01/07/00; full list of members (7 pages)
4 May 2000Accounts made up to 1 January 2000 (4 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
4 May 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
5 March 1999Accounts made up to 2 January 1999 (4 pages)
5 March 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
8 July 1998Return made up to 01/07/98; no change of members (4 pages)
12 March 1998Accounts made up to 31 December 1997 (4 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Return made up to 01/07/97; full list of members (6 pages)
1 July 1997Return made up to 01/07/97; full list of members (6 pages)
10 July 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 July 1996Ad 01/07/96--------- £ si [email protected] £ ic 2/2 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected] £ ic 2/2 (2 pages)
10 July 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (1 page)
1 July 1996Incorporation (16 pages)
1 July 1996Incorporation (16 pages)