Company NameExpert Wholesale Limited
Company StatusDissolved
Company Number03814170
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Mark Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenn Brook House
Old Wickford Road
Sth Woodham Ferrers
Essex
CM3 5QU
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleProposed Director
Correspondence AddressThe Cottage Yew Tree Barns
Springe Lane Baddiley
Nantwich
Cheshire
CW5 8ND
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
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
Appointed30 January 2001(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 6 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(2 years, 1 month 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(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1999(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 MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
27 July 2006Application for striking-off (1 page)
15 May 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2005Registered office changed on 08/08/05 from: second avenue deeside industrial park deeside clwyd CH5 2NW (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 26/07/05; full list of members (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
12 August 2004Return made up to 26/07/04; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
26 August 2003Return made up to 26/07/03; full list of members (7 pages)
7 December 2002Director resigned (1 page)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 September 2001New director appointed (7 pages)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 February 2001New director appointed (4 pages)
12 February 2001New director appointed (4 pages)
16 January 2001Director resigned (1 page)
25 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Return made up to 26/07/00; full list of members (7 pages)
10 August 2000Director's particulars changed (1 page)
9 August 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
26 August 1999Ad 05/08/99--------- £ si 1@10=10 £ ic 2/12 (2 pages)
26 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
26 July 1999Incorporation (17 pages)
26 July 1999Secretary resigned (1 page)