Company NameExpectorder Limited
Company StatusDissolved
Company Number02700795
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameCaroline Johanna Henderika Hes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed31 August 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2005)
RoleOil Company Executive
Correspondence Address4 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameSimon Philip Grimsell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2005)
RoleOil Company Executive
Correspondence Address23 St Marks Road
Windsor
Berkshire
SL4 3BD
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 May 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 26 April 2005)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Arthur Cook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKuling Avenue Road
Cranleigh
Surrey
GU6 7LQ
Director NameGarry Edward Eades
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressBrackenfell
South Bank
Hassocks
West Sussex
BN6 8JP
Secretary NameMr David Arthur Cook
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKuling Avenue Road
Cranleigh
Surrey
GU6 7LQ
Director NameFrancis Dobbyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address6 Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameErwin Friederich
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2000)
RoleRetail Network Manager
Correspondence Address13 Hare Hill Close
Pyford
Woking
Surrey
GU22 8UH
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameMr David Benjamin Moss
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleOil Company Executive
Correspondence Address79 Green Lane
Edgware
Middlesex
HA8 7QE
Director NameMr Robert Edward Corran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 2000)
RoleFinance Manager
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameJohn Arthur Bailey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleOil Company Executive
Correspondence Address9 Squirrels Green
Bookham
Surrey
KT23 3LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,598
Current Liabilities£122,335

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Application for striking-off (1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 June 2004Director's particulars changed (1 page)
29 March 2004Return made up to 26/03/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2003Return made up to 26/03/03; full list of members (5 pages)
9 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 26/03/02; full list of members (5 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
3 April 2001Return made up to 26/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
19 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Return made up to 26/03/00; full list of members (5 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
29 October 1999Full group accounts made up to 31 December 1998 (14 pages)
3 April 1999Return made up to 26/03/99; full list of members (5 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
20 October 1998Full group accounts made up to 31 December 1997 (19 pages)
20 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1997Registered office changed on 12/12/97 from: golden square henfield west sussex BN5 9DP (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Secretary resigned;director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
20 November 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
20 November 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 July 1997 (16 pages)
15 October 1997Ad 09/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 April 1997Return made up to 26/03/97; no change of members (4 pages)
22 October 1996Full group accounts made up to 31 July 1996 (16 pages)
19 April 1996Return made up to 26/03/96; full list of members (6 pages)
24 November 1995Full group accounts made up to 31 July 1995 (15 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
29 March 1995Return made up to 26/03/95; no change of members (4 pages)