Company NameExpress Mini's Company Limited
Company StatusDissolved
Company Number04463260
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoy Anthony Kendrick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTy Isa Farm
Pant Du
Eryrys
Denbighshire
CH7 4DD
Wales
Secretary NameRoy Anthony Kendrick
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTy Isa Farm
Pant Du
Eryrys
Denbighshire
CH7 4DD
Wales
Director NameLesley Dorothy Phillips
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year after company formation)
Appointment Duration3 years, 5 months (closed 12 December 2006)
RolePest Control Manager
Correspondence AddressTy Issa
Pant Du Eryrys
Mold
CH7 4DD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameStephen Paul James
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverbirch Cottage
Stamford Lane Christleton
Chester
CH3 7QD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Blease Lloyd & Co
Hamilton House
56 Hamilton Street Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£11,826
Gross Profit-£7,110
Net Worth-£5,856
Cash£167
Current Liabilities£6,023

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 18/06/05; full list of members (2 pages)
17 May 2005Amended accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 August 2003Return made up to 18/06/03; full list of members (7 pages)
1 July 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Incorporation (12 pages)