Company NameExpand Resources Limited
Company StatusDissolved
Company Number03066987
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRoger Clifton Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Correspondence Address37 Wilbury Villas
Hove
East Sussex
BN3 6GB
Director NameDavid Krupski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address25 Farren Road
London
SE23 2DZ
Secretary NameDavid Krupski
NationalityBritish
StatusCurrent
Appointed13 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address25 Farren Road
London
SE23 2DZ
Director NameMartin Ian Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 year, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address71 Sallows Shaw
Sole Street
Cobham
Kent
DA13 9BP
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2001Dissolved (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Return of final meeting in a creditors' voluntary winding up (6 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Statement of affairs (8 pages)
30 July 1998Registered office changed on 30/07/98 from: 168 church road hove east sussex BN3 2DL (1 page)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 November 1997Full accounts made up to 30 June 1997 (14 pages)
22 August 1997Return made up to 12/06/97; full list of members (6 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 30 June 1996 (13 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Return made up to 12/06/96; full list of members (6 pages)
7 August 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: 25 farren road london SE23 2DZ (1 page)
14 August 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 29 byron road harrow middlesex HA1 1JR (1 page)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)