Company NameExpress I.T. Services Limited
Company StatusDissolved
Company Number05196639
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMichael McDonald
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(8 months after company formation)
Appointment Duration3 years, 4 months (closed 13 August 2008)
RoleAdministrator
Correspondence Address24 Matlock Avenue
Didsbury
Manchester
Lancashire
M20 1JS
Director NameDarren Over
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleComputer Broker
Correspondence Address20 Ballantyne Place
Winwick
Warrington
Cheshire
WA2 8HD
Director NameDerek Horabin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(4 months after company formation)
Appointment Duration4 months (resigned 06 April 2005)
RolePainter & Decorator
Correspondence Address20 Collins Street
Warrington
Cheshire
WA5 1TG
Secretary NameTobias Henry Rose
NationalityBritish
StatusResigned
Appointed06 April 2005(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2006)
RoleIT Manager
Correspondence Address38 Waterside
Marple
Stockport
Cheshire
SK6 7LR
Secretary NameMark Stephen Pickering
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleAccountant
Correspondence Address23 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameRyans Ltd (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address67 Chorley Old Road
Bolton
Lancashire
BL1 3AJ

Location

Registered Address109a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
4 October 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: the works 5 union street ardwick green manchester lancashire M12 4JD (1 page)
31 August 2006Return made up to 04/08/06; full list of members (6 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Secretary resigned (1 page)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Registered office changed on 17/01/06 from: liberty house 222 regent street london W1B 5TR (1 page)
13 September 2005Return made up to 04/08/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
25 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)