Company NameExpressions Premieres Limited
Company StatusDissolved
Company Number03607157
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Warwick Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplebank
Wetstone Lane
West Kirby Wirral
Merseyside
CH48 7HQ
Wales
Director NameRichard Warwick Parsons
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Dawstone Road
Heswall
Merseyside
CH60 4RP
Wales
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address113 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Application for striking-off (1 page)
4 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 1999Full accounts made up to 31 March 1999 (9 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Particulars of mortgage/charge (6 pages)
12 August 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
3 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (23 pages)