Company NameExpand Resources Ltd.
Company StatusDissolved
Company Number04492331
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian William Halliwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Secretary NameMr Ian William Halliwell
NationalityBritish
StatusClosed
Appointed28 September 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Gidlow Lane
Wigan
WN6 7BN
Director NameBalwinder Singh Sekhon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2011)
RoleShop Owner
Correspondence Address36 Walsingham Drive
Runcorn
Cheshire
WA7 1XJ
Director NameBinder Dhillon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 22 April 2011)
RoleShop Owner
Correspondence Address37 Clifton Road
Runcorn
Cheshire
WA7 4TA
Director NameJagraj Dhillion
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2005)
RoleShop Owner
Correspondence Address37 Clifton Road
Runcorn
Cheshire
WA7 4TA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address68 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Termination of appointment of Balwinder Sekhon as a director (1 page)
10 May 2011Termination of appointment of Balwinder Sekhon as a director (1 page)
5 May 2011Termination of appointment of Jagraj Dhillion as a director (2 pages)
5 May 2011Termination of appointment of Jagraj Dhillion as a director (2 pages)
28 April 2011Termination of appointment of Binder Dhillon as a director (1 page)
28 April 2011Termination of appointment of Binder Dhillon as a director (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2008Registered office changed on 07/04/2008 from 222 gidlow lane springfield wigan lancashire WN6 7BN (1 page)
7 April 2008Registered office changed on 07/04/2008 from 222 gidlow lane springfield wigan lancashire WN6 7BN (1 page)
4 March 2008Order of court - dissolution void (2 pages)
4 March 2008Order of court - dissolution void (2 pages)
26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004Return made up to 23/07/03; full list of members (8 pages)
16 February 2004Return made up to 23/07/03; full list of members (8 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Ad 23/07/02-28/08/02 £ si 400@1=400 £ ic 2/402 (2 pages)
12 November 2002Ad 23/07/02-28/08/02 £ si 400@1=400 £ ic 2/402 (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
23 July 2002Incorporation (14 pages)