Company NameFashion Express Europe Ltd.
Company StatusDissolved
Company Number02389747
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCarl Deegan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleManager
Correspondence Address8 Bourne Court
Station Approach
Ruislip
Middlesex
HA4 6SW
Director NameCaroline O'Connor
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 May 1992(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleOperations Manager
Correspondence Address5 Roselawn Drive
Boghall Road
Bray
County Wicklow
Irish
Director NameFergus Treacy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed26 May 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleClothing Transportation
Correspondence Address13 Little Meadow
Cabinteely
Dublin
Ireland
Director NameMr Patrick Nolan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed24 February 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressFoinavon
Beechpark
Cabinteely
Dublin 18
Eire
Secretary NameCaroline O'Connor
NationalityIrish
StatusClosed
Appointed22 December 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 04 July 2000)
RoleCreations Manager
Correspondence Address5 Roselawn Drive
Boghall Road
Bray
County Wicklow
Irish
Director NameEdward Patrick Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 May 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleAccountant
Correspondence Address53 St Adams Drive
Goatstown
Dublin
14
Ireland
Secretary NameEdward Patrick Collins
NationalityIrish
StatusResigned
Appointed15 May 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleAccountant
Correspondence Address53 St Adams Drive
Goatstown
Dublin
14
Ireland
Director NamePatrick Joseph Byrne
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1998)
RoleClothing Transportation
Correspondence Address43 Barnstaple Road
South Ruislip
Middlesex
HA4 0UW
Secretary NamePatrick Joseph Byrne
NationalityIrish
StatusResigned
Appointed26 May 1992(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address23 Seven Oaks
Dublin 9
Eire

Location

Registered AddressUnit 40, Metropolitan Centre
Halifax Road
Greenford
Middlesex
UB6 8XU
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
19 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed (2 pages)
7 July 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1997Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 26/05/97; no change of members (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 June 1996Return made up to 26/05/96; no change of members (6 pages)
28 June 1996New director appointed (2 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 26/05/95; full list of members (10 pages)