Company NameExpress Veneering Company Limited
Company StatusDissolved
Company Number00319275
CategoryPrivate Limited Company
Incorporation Date7 October 1936(87 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameRoger Cowdy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(58 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Barn
Terrington
York
YO60 6PU
Director NameChristopher Mark Dixon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(58 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Secretary NameChristopher Mark Dixon
NationalityBritish
StatusClosed
Appointed06 February 1995(58 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoutells Farm Henny Road
Lamarsh
Bures
Suffolk
CO8 5EX
Director NameMalcolm Maurice Goldman
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address12 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Director NameJack Tosh
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address22 Allandale Avenue
London
N3 3PJ
Secretary NameJack Tosh
NationalityBritish
StatusResigned
Appointed20 November 1991(55 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address22 Allandale Avenue
London
N3 3PJ

Location

Registered AddressC/O Tosh And Company Limited
Warlies Park House
Horseshoe Hill Upshire
Waltham Abbey
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
16 June 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
12 November 2007Return made up to 07/11/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: warlies park house c/o tosh and company LIMITED horseshoe hill upshire waltham abbey essex EN9 3SL (1 page)
12 November 2007Location of debenture register (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Location of register of members (1 page)
19 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: c$o tosh and company LIMITED, warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page)
9 November 2006Location of debenture register (1 page)
14 June 2006Registered office changed on 14/06/06 from: capitallaw discovery house scott harbour atlantic wharf,, cardiff south glamorgan CF10 4HA (1 page)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 November 2005Return made up to 07/11/05; full list of members (2 pages)
24 March 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
17 February 2005Registered office changed on 17/02/05 from: palser grossman discovery house, scott harbour atlantic wharf, cardiff south glamorgan CF10 4HA (1 page)
15 November 2004Return made up to 07/11/04; full list of members (2 pages)
19 March 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
14 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
3 December 2002Return made up to 20/11/02; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
5 March 2002Return made up to 20/11/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
22 December 2000Return made up to 20/11/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(6 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
8 December 1998Return made up to 20/11/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
25 November 1997Return made up to 20/11/97; full list of members (6 pages)
22 June 1997Registered office changed on 22/06/97 from: c/o howard palser and partners the bonded warehouse atlantic wharf cardiff CF1 5HD (1 page)
20 June 1997Full accounts made up to 31 January 1997 (9 pages)
15 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1996Return made up to 20/11/96; no change of members (4 pages)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Auditor's resignation (1 page)
6 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Secretary resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: uplands house, blackhorse lane, walthamstow, london E17 5QL (1 page)