Company NameExpress Business Services Limited
Company StatusDissolved
Company Number03041149
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)
Previous NameKent Logistic Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMarion Warren
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Windmill Grange, London Road
West Kingsdown
Sevenoaks
Kent
TN15 6HS
Secretary NameMarion Warren
NationalityBritish
StatusClosed
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Windmill Grange, London Road
West Kingsdown
Sevenoaks
Kent
TN15 6HS
Director NameJayne Anne Snipe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address57 Drakes Close
Upchurch
Sittingbourne
Kent
ME9 7BL
Secretary NameMr Peter Richard Noel
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollies
Five Acres
Charmouth
Dorset
DT6 6BE
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameReuben Edward Warren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RolePartner M & S Services (Manage
Correspondence AddressCudham Lodge Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7RD
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameJohn Edward London
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 1997)
RoleDirector Property Co
Correspondence Address7 Downs Avenue Chancery Court
Downs Avenue
Dartford
Kent
DA1 1SU

Location

Registered AddressBank Chambers 156 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 April 1999Return made up to 03/04/99; full list of members (6 pages)
8 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Accounts for a small company made up to 31 October 1997 (7 pages)
11 November 1998Company name changed kent logistic services LIMITED\certificate issued on 12/11/98 (2 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Return made up to 03/04/98; no change of members (4 pages)
13 February 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 52 throwley way sutton surrey SM1 4BF (1 page)
3 November 1997New director appointed (2 pages)
18 June 1997Company name changed r & m management services limite d\certificate issued on 19/06/97 (2 pages)
4 May 1997Return made up to 03/04/97; no change of members (4 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
13 March 1997Accounts made up to 31 October 1996 (6 pages)
24 September 1996Accounts made up to 30 October 1995 (6 pages)
23 April 1996Return made up to 03/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
17 November 1995Accounting reference date notified as 30/10 (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Incorporation (20 pages)