Company NameExpress Print Supplies Limited
DirectorsPaul Goddard and George Dunn Robertson
Company StatusDissolved
Company Number01905408
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Goddard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence AddressKelbourne Cottage
Arbor Lane Winnersh
Reading
Berks
RG11 5JE
Director NameGeorge Dunn Robertson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Representative
Correspondence Address6 Bec Tithe
Whitchurch Hill
Reading
Berkshire
RG8 7NP
Secretary NameCarol Ann Goddard
NationalityBritish
StatusCurrent
Appointed17 May 1995(10 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address85 Arbor Lane
Lane Winnersh
Wokingham
Berkshire
RG41 5JE
Director NameJohn David Britten
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 1994)
RoleInterior Decorator
Correspondence AddressThe Forest Island Farm Road
Ufton Nervet
Reading
Berkshire
RG7 4ER
Director NameMr Laurence Law Rutter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1995)
RolePrinter
Correspondence Address14 Barbaras Meadow
Tilehurst
Reading
Berkshire
RG3 6YF
Secretary NameMoira-Anne Robertson
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address6 Bec Tithe
Whitchurch Hill
Reading
Berkshire
RG8 7NP

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
20 November 1995Registered office changed on 20/11/95 from: 54 london street reading berkshire RG1 4SQ (1 page)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Appointment of a voluntary liquidator (4 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
12 April 1995Director resigned (2 pages)