Company NameBobbin Express Europe Limited
Company StatusDissolved
Company Number04478757
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Directors

Director NameMr David James Soutter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 October 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTranquil House Milwr
Holywell
Clwyd
CH8 8HE
Wales
Secretary NameGeorge Rimmer
NationalityBritish
StatusClosed
Appointed15 May 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 12 October 2004)
RoleSolicitor
Correspondence Address22 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Director NameSteven Stone
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressDovecote Lodge
Seighford
Staffordshire
ST18 9PL
Secretary NamePaul Bevan
NationalityBritish
StatusResigned
Appointed08 July 2002(3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2003)
RoleFinancial Advisor
Correspondence AddressClwyd Bank
Clwyd Street
Ruthin
Clwyd
LL15 1HW
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressTranquil House
Milwr Lane
Milwr
Flintshire
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
18 June 2003Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: dunston hall dunston stafford staffordshire ST18 9AB (1 page)
24 May 2003Deferment of dissolution (voluntary) (1 page)
17 March 2003Order of court to wind up (2 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: dovecote lodge seighford staffordshire ST18 9PL (1 page)
6 August 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
5 July 2002Incorporation (12 pages)