Company NameExpress Motors
Company StatusDissolved
Company Number00430587
CategoryPrivate Unlimited Company
Incorporation Date4 March 1947(77 years, 1 month ago)
Dissolution Date21 December 1999 (24 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 NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(45 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameJohn Tuke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed22 March 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Contact

Websiteexpressmotors.co.uk
Email address[email protected]
Telephone01286 881108
Telephone regionCaernarfon

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
14 April 1999Res 310399 30000TO £1 shr (1 page)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 March 1999Application for reregistration from LTD to UNLTD (2 pages)
2 March 1999Re-registration of Memorandum and Articles (9 pages)
2 March 1999Members' assent for rereg from LTD to UNLTD (1 page)
2 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 March 1999Declaration of assent for reregistration to UNLTD (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 22/03/98; no change of members (8 pages)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 April 1997Return made up to 22/03/97; full list of members (10 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
23 April 1996Return made up to 22/03/96; no change of members (8 pages)
18 April 1995Return made up to 22/03/95; no change of members (18 pages)
11 April 1995Director resigned (2 pages)