Company NameExpress Radiator Services Limited
Company StatusDissolved
Company Number01472994
CategoryPrivate Limited Company
Incorporation Date15 January 1980(44 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2017)
RoleDistributor To Motor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(18 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 17 January 2017)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameWilliam Leonard Hay
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleDistributor To Motor Trade
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameJohn Henry Pitcher
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 May 2003)
RoleMotor Accessory Consultant
Correspondence Address40 Ravenswood Avenue
West Wickham
Kent
BH4 0PW
Secretary NameJohn Henry Pitcher
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address40 Ravenswood Avenue
West Wickham
Kent
BH4 0PW
Director NameMr Gary Charles Manning
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressCapilano
5 Sunningdale Avenue
Biggin Hill
Secretary NameMr Gary Charles Manning
NationalityBritish
StatusResigned
Appointed29 May 2003(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressCapilano
5 Sunningdale Avenue
Biggin Hill
Director NameGiuseppe Mangione
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address116 Woodstock St. Pauls Wood Hill
Orpington
Kent
BR5 2SR

Contact

Websiteexpressradiators.net

Location

Registered Address226-236 Clapham Road
Stockwell
London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

3 at £1Stockwell Motor Accessories LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,483
Cash£7,653
Current Liabilities£99,938

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Giuseppe Mangione as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 March 2012Termination of appointment of Giuseppe Mangione as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 26 October 2011 (2 pages)
26 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
26 October 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
26 October 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 26 October 2011 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2009Return made up to 30/06/09; full list of members (4 pages)
8 September 2009Return made up to 30/06/09; full list of members (4 pages)
27 August 2009Director appointed giuseppe mangione (2 pages)
27 August 2009Director appointed giuseppe mangione (2 pages)
10 August 2009Appointment terminated director and secretary gary manning (1 page)
10 August 2009Appointment terminated director and secretary gary manning (1 page)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Return made up to 30/06/07; full list of members (3 pages)
14 August 2007Return made up to 30/06/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
30 June 2005Return made up to 30/06/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 June 2004Return made up to 30/06/04; full list of members (7 pages)
28 June 2004Return made up to 30/06/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 July 1999Return made up to 30/06/99; no change of members (6 pages)
16 July 1999Return made up to 30/06/99; no change of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
8 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 August 1997Return made up to 30/06/97; full list of members (7 pages)
7 August 1997Return made up to 30/06/97; full list of members (7 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole st london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole st london W1M 8BH (1 page)
8 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1980Incorporation (14 pages)
15 January 1980Incorporation (14 pages)