Company NameExpamet U.K. Limited
Company StatusDissolved
Company Number00197900
CategoryPrivate Limited Company
Incorporation Date14 May 1924(99 years, 12 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2005(81 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmby Moor House
Barmby Moor
York
YO42 4EZ
Director NameMr Nicholas John Cordeaux Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(84 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Secretary NameMr Nicholas John Cordeaux Walters
NationalityBritish
StatusClosed
Appointed23 September 2008(84 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Aviary, Mentmore
Leighton Buzzard
Bucks
LU7 0QG
Director NameTimothy Norbury Hauxwell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(68 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressThe Shielings Highgrove Gardens
Edwalton
Nottingham
NG12 4DF
Director NameAlex Orr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(68 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address13 Harwood Drive
Uxbridge
Hillingdon
Middlesex
UB10 0BG
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed27 July 1992(68 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameMrs Ann Marie Parkin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(68 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 June 2001)
RoleAdministration Manager
Correspondence Address13 Bellevue Road
Ealing
London
W13 8DF
Director NamePhilip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(70 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address2 Culverwood Cottages
Little London Road Cross In Hand
Heathfield
East Sussex
TN21 0AX
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(73 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameMr Martyn Taylor
NationalityBritish
StatusResigned
Appointed31 May 2001(77 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameMr Alan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote House
Templewood Lane
Farnham Common
Berkshire
SL2 3HJ
Secretary NameMr Alan David Maynard
NationalityIrish
StatusResigned
Appointed08 June 2005(81 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote House
Templewood Lane
Farnham Common
Berkshire
SL2 3HJ

Location

Registered AddressErnst & Young Llp
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,591,000
Cash£7,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2009Declaration of solvency (3 pages)
30 March 2009Registered office changed on 30/03/2009 from the meridian 4 copthall house station square coventry CU1 2FL (1 page)
30 March 2009Registered office changed on 30/03/2009 from the meridian 4 copthall house station square coventry CU1 2FL (1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(1 page)
30 March 2009Declaration of solvency (3 pages)
15 December 2008Director and Secretary's Change of Particulars / nick walters / 30/11/2008 / HouseName/Number was: 14, now: the old aviary; Street was: benedictine place, now: ; Area was: 1 marlborough road, now: mentmore; Post Town was: st. Albans, now: leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL1 3WA, now: LU7 0QG (1 page)
15 December 2008Director and secretary's change of particulars / nick walters / 30/11/2008 (1 page)
24 November 2008Director and secretary appointed nick walters (2 pages)
24 November 2008Director and secretary appointed nick walters (2 pages)
24 October 2008Appointment terminated director and secretary alan maynard (1 page)
24 October 2008Appointment Terminated Director and Secretary alan maynard (1 page)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 August 2008Full accounts made up to 31 December 2007 (13 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
1 August 2008Director's Change of Particulars / alan thompson / 02/02/2008 / HouseName/Number was: , now: barmby moor house; Street was: 39 mile end park, now: hull road; Area was: , now: barmby moor; Post Town was: pocklington, now: york; Post Code was: YO42 2TH, now: YO42 4EZ; Country was: , now: united kingdom (1 page)
1 August 2008Director's change of particulars / alan thompson / 02/02/2008 (1 page)
17 October 2007Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST (1 page)
17 October 2007Registered office changed on 17/10/07 from: 58 uxbridge road ealing london W5 2ST (1 page)
11 September 2007Full accounts made up to 31 December 2006 (13 pages)
11 September 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 27/07/07; no change of members (7 pages)
8 August 2007Return made up to 27/07/07; no change of members (7 pages)
7 January 2007Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
7 January 2007Registered office changed on 07/01/07 from: clifton house 83/89 uxbridge road ealing london W5 5TA (1 page)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
14 August 2006Return made up to 27/07/06; full list of members (7 pages)
14 August 2006Return made up to 27/07/06; full list of members (7 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Return made up to 27/07/05; full list of members (7 pages)
4 August 2005Return made up to 27/07/05; full list of members (7 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Return made up to 27/07/02; full list of members (7 pages)
12 August 2002Return made up to 27/07/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Declaration of assistance for shares acquisition (9 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Declaration of assistance for shares acquisition (9 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Particulars of mortgage/charge (6 pages)
11 July 2001Particulars of mortgage/charge (6 pages)
11 July 2001Particulars of mortgage/charge (9 pages)
11 July 2001Particulars of mortgage/charge (9 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
11 June 2001New director appointed (4 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (4 pages)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 27/07/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
11 November 1999Full accounts made up to 31 December 1998 (11 pages)
11 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
30 July 1999Return made up to 27/07/99; full list of members (6 pages)
30 July 1999Return made up to 27/07/99; full list of members (6 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Memorandum and Articles of Association (14 pages)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Memorandum and Articles of Association (14 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
13 August 1997Return made up to 27/07/97; no change of members (4 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 August 1996Return made up to 27/07/96; full list of members (6 pages)
15 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1996Full accounts made up to 30 September 1995 (12 pages)
3 August 1996Full accounts made up to 30 September 1995 (12 pages)
23 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 July 1996Declaration of mortgage charge released/ceased (1 page)
22 May 1996Director resigned (1 page)
31 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
31 October 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
20 October 1994Full accounts made up to 31 December 1993 (15 pages)
20 October 1994Full accounts made up to 31 December 1993 (15 pages)
20 August 1993Return made up to 27/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1990Return made up to 27/07/90; full list of members (4 pages)
6 August 1990Return made up to 27/07/90; full list of members (4 pages)
8 August 1989Return made up to 17/07/89; full list of members (7 pages)
8 August 1989Full accounts made up to 31 December 1988 (20 pages)
8 August 1989Return made up to 17/07/89; full list of members (7 pages)
8 August 1989Full accounts made up to 31 December 1988 (20 pages)
11 August 1988Return made up to 14/07/88; full list of members (4 pages)
11 August 1988Return made up to 14/07/88; full list of members (4 pages)
16 June 1987Return made up to 12/05/87; full list of members (4 pages)
16 June 1987Return made up to 12/05/87; full list of members (4 pages)
1 January 1987Company name changed bat building products LIMITED\certificate issued on 01/01/87 (2 pages)
1 January 1987Company name changed bat building products LIMITED\certificate issued on 01/01/87 (2 pages)
31 May 1986Return made up to 27/05/86; full list of members (4 pages)
31 May 1986Full accounts made up to 31 December 1985 (18 pages)
31 May 1986Full accounts made up to 31 December 1985 (18 pages)
31 May 1986Return made up to 27/05/86; full list of members (4 pages)
30 June 1984Accounts made up to 31 December 1983 (16 pages)
30 June 1984Accounts made up to 31 December 1983 (16 pages)
2 August 1983Accounts made up to 31 December 1982 (13 pages)
2 August 1983Accounts made up to 31 December 1982 (13 pages)
6 October 1982Accounts made up to 31 December 1981 (9 pages)
6 October 1982Accounts made up to 31 December 1981 (9 pages)
14 May 1924Incorporation (25 pages)
14 May 1924Incorporation (25 pages)