Company NameLymington (123) Limited
Company StatusDissolved
Company Number02007201
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)
Previous NameExpress Products Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(11 years, 7 months after company formation)
Appointment Duration11 years (closed 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(11 years, 7 months after company formation)
Appointment Duration11 years (closed 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusClosed
Appointed24 November 1997(11 years, 7 months after company formation)
Appointment Duration11 years (closed 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Director NameAnthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 21 November 2008)
RoleCompany Director
Correspondence Address95 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JN
Director NameChristopher David Jose
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressBirch House 4 Eastley Wootton
Brockenhurst Road
New Milton
Hampshire
BH25 5TY
Director NameMr Steven Paul Jose
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanehurst
Wootton Road Tiptoe
Lymington
Hampshire
SO41 6FT
Secretary NameMr Steven Paul Jose
NationalityBritish
StatusResigned
Appointed30 March 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanehurst
Wootton Road Tiptoe
Lymington
Hampshire
SO41 6FT
Director NameMr Christopher John Stewart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressGrosvenor House Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMr Richard Maurice Porter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address25 Talbot Avenue
Bournemouth
Dorset
BH3 7HS
Director NameLorraine Cartwright
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address16 Stoddart Avenue
Bitterne
Southampton
Hampshire
SO19 4ED
Director NameAntony Sanders
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address5 St Georges Drive
Bransgore
Christchurch
Dorset
BH23 8EZ
Director NameAlan William Adler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressAsh Cottage
Berrow Road
Burnham On Sea
Somerset
TA8 2JJ

Location

Registered AddressC/O Napier Brown Holdings Ltd
International House
1 St Katharines Way
London
E1W 1XB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts1 April 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
6 March 2006Notice of discharge of Administration Order (3 pages)
6 March 2006O/C - replacement administrator (6 pages)
6 March 2006Form 2.15 - period end 28/11/05 (2 pages)
6 March 2006Order of court to wind up (3 pages)
6 March 2006Form 2.15 - period end 22/07/05 (2 pages)
14 February 2006Administrator's abstract of receipts and payments (2 pages)
1 December 2005Administrator's abstract of receipts and payments (2 pages)
21 July 2005Director resigned (1 page)
10 June 2005Administrator's abstract of receipts and payments (2 pages)
8 December 2004Administrator's abstract of receipts and payments (2 pages)
23 June 2004Administrator's abstract of receipts and payments (3 pages)
13 February 2004Administrator's abstract of receipts and payments (3 pages)
22 July 2003Administrator's abstract of receipts and payments (3 pages)
22 July 2003Administrator's abstract of receipts and payments (3 pages)
1 July 2002Administrator's abstract of receipts and payments (3 pages)
13 March 2002Company name changed express products LIMITED\certificate issued on 13/03/02 (2 pages)
24 January 2002Resolutions
  • RES13 ‐ Co sale,purchase agree 10/01/02
(1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Notice of Administration Order (1 page)
21 December 2001Administration Order (4 pages)
3 December 2001Director resigned (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Return made up to 15/03/01; full list of members (10 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
21 February 2001Return made up to 15/03/00; full list of members (10 pages)
16 January 2001Full accounts made up to 1 April 2000 (19 pages)
8 September 2000New director appointed (1 page)
23 May 2000Particulars of mortgage/charge (5 pages)
5 January 2000Full accounts made up to 3 April 1999 (20 pages)
23 June 1999Director's particulars changed (1 page)
6 June 1999Return made up to 15/03/99; full list of members (11 pages)
3 June 1999£ nc 266769/362769 26/03/99 (1 page)
3 June 1999Ad 26/03/99--------- £ si 90000@1=90000 £ ic 261769/351769 (2 pages)
3 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1999Conve 24/11/97 (1 page)
27 May 1999Memorandum and Articles of Association (23 pages)
14 May 1999Location of register of members (1 page)
14 May 1999Location of debenture register (1 page)
14 May 1999Return made up to 15/03/98; full list of members (13 pages)
14 May 1999Director's particulars changed (1 page)
4 May 1999New director appointed (2 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
7 April 1999Particulars of mortgage/charge (11 pages)
6 February 1999Full accounts made up to 31 August 1997 (22 pages)
6 February 1999Full accounts made up to 28 March 1998 (19 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998New director appointed (2 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
10 December 1997Particulars of mortgage/charge (5 pages)
8 December 1997Registered office changed on 08/12/97 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 December 1997Conso s-div 24/11/97 (1 page)
5 December 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Ad 24/11/97--------- £ si 36667@1=36667 £ ic 223333/260000 (2 pages)
5 December 1997£ nc 266769/310205 24/11/97 (1 page)
30 June 1997Full accounts made up to 31 August 1996 (17 pages)
12 May 1997Return made up to 15/03/97; full list of members (7 pages)
8 January 1997Ad 20/12/96--------- £ si 5133@1=5133 £ ic 218200/223333 (2 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 April 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 December 1995Full accounts made up to 31 August 1995 (17 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
27 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1995Full accounts made up to 31 August 1994 (17 pages)