Company NameExpress Receivables Limited
Company StatusDissolved
Company Number00929654
CategoryPrivate Limited Company
Incorporation Date28 March 1968(56 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameRoutledge No. 4 Limited

Business Activity

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

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(30 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed31 October 2001(33 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameIan Rhodes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleChartered Accountant
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NamePeter Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressFlat 5 Stoneleigh
Martello Road South Canford Cliffs
Poole
Dorset
BH13 7HQ
Secretary NameIan Rhodes
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressBosula 8 Chewton Farm Road
Highcliffe On Sea
Christchurch
Dorset
BH23 5QN
Director NameJanusz Henryk Sinicki
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(27 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1996)
RoleCompany Director
Correspondence Address28 High Howe Lane
Bearwood
Bournemouth
Dorset
BH11 9QS
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 1996)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1996)
RoleCompany Director
Correspondence Address12 Elainor Road
Colchester
Essex
CO3 3RX
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 February 1996(27 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 1996)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameRalph Henry Boswell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(28 years, 3 months after company formation)
Appointment Duration3 days (resigned 22 June 1996)
RoleFinancial Controller
Correspondence Address95 Garner Road
London
E17 4HG
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(28 years, 3 months after company formation)
Appointment Duration6 days (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameRobert Kiernan
NationalityBritish
StatusResigned
Appointed22 June 1996(28 years, 3 months after company formation)
Appointment Duration6 days (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameDavid Gordon Tebbutt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Secretary NameAndrew George Ropek
NationalityBritish
StatusResigned
Appointed28 June 1996(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Lane
Lewisham
London
SE13 5QW
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleFinance Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed30 November 1998(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Resolutions
  • RES13 ‐ Application to strike 07/08/06
(1 page)
23 August 2006Application for striking-off (1 page)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
28 February 2005Director's particulars changed (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
20 July 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 May 2002New director appointed (3 pages)
10 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Secretary resigned (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Company name changed routledge no. 4 LIMITED\certificate issued on 07/08/00 (2 pages)
6 July 2000Return made up to 25/06/00; full list of members (6 pages)
12 July 1999Return made up to 25/06/99; full list of members (8 pages)
8 July 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
18 March 1999Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
17 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed;new director appointed (3 pages)
16 March 1999New director appointed (3 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
18 January 1999Auditor's resignation (1 page)
4 December 1998Director resigned (1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Return made up to 25/06/98; full list of members (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (8 pages)
30 July 1997Return made up to 25/06/97; full list of members (11 pages)
27 July 1997Location of register of members (1 page)
27 July 1997New director appointed (2 pages)
18 September 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
9 September 1996Director's particulars changed (2 pages)
4 September 1996Return made up to 25/06/96; full list of members (8 pages)
3 August 1996Director resigned (1 page)
3 August 1996New secretary appointed (1 page)
3 August 1996Director resigned (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New secretary appointed;new director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Secretary resigned (2 pages)
31 July 1996New director appointed (3 pages)
11 July 1996Declaration of assistance for shares acquisition (4 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Registered office changed on 25/06/96 from: first floor the quadrangle 180 wardour street london W1A 4YG (1 page)
25 June 1996Director resigned (1 page)
20 June 1996Company name changed vob 26 LIMITED\certificate issued on 20/06/96 (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Company name changed thomson construction information services LIMITED\certificate issued on 06/03/96 (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
22 February 1996Registered office changed on 22/02/96 from: info house 41-47 seabourne road bournemouth dorset BH5 2HU (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 August 1995Director's particulars changed (2 pages)
28 June 1995Return made up to 25/06/95; full list of members (6 pages)