Company NameExpress Valeting Limited
Company StatusDissolved
Company Number04815610
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr David Walthall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Grimshaw Lane
Clough Bank
Bollington
Cheshire
SK10 5PT
Director NameMildred Cecilia Walthall
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address201 Peter Street
Macclesfield
Cheshire
SK11 8ES
Secretary NameMr David Walthall
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Grimshaw Lane
Clough Bank
Bollington
Cheshire
SK10 5PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
20 August 2004Return made up to 30/06/04; full list of members (7 pages)
15 October 2003Director's particulars changed (1 page)
6 July 2003Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed;new director appointed (2 pages)