Company NameExpamet Employee Trustees Limited
Company StatusDissolved
Company Number03561272
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)
Previous NamePinco 1064 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Alexander Jordan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address32 Northfield Close
South Cave
Brough
East Yorkshire
HU15 2EW
Director NameMrs Ann Marie Parkin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 25 April 2006)
RolePensions Manager
Correspondence Address13 Bellevue Road
Ealing
London
W13 8DF
Director NameAlan Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleFinance Director
Correspondence AddressBelcourt House
24 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Secretary NameAlan Maynard
NationalityBritish
StatusClosed
Appointed08 June 2005(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2006)
RoleFinance Director
Correspondence AddressBelcourt House
24 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameJohn Donald Kerr Hewitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleSecretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameMr Anthony Phillips
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address23 Speeton Close
Newton Grange
Billingham
Cleveland
TS23 3YH
Director NameMr David Ernest Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 27 June 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Aubrey Road
London
W8 7JJ
Secretary NameJohn Donald Kerr Hewitt
NationalityBritish
StatusResigned
Appointed22 June 1998(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleSecretary
Correspondence Address16 Coppice Gardens
Crowthorne
Berkshire
RG45 6EE
Director NameMr Martyn Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2005)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Secretary NameMr Martyn Taylor
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2005)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdenode
Broom Way
Weybridge
Surrey
KT13 9TQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressClifton House
83-89 Uxbridge Road
Ealing
London
W5 5TA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
18 May 2005Return made up to 11/05/05; full list of members (7 pages)
19 August 2004Return made up to 11/05/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 11/05/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 June 2002Return made up to 11/05/02; full list of members (7 pages)
27 September 2001Director resigned (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
16 May 2001Return made up to 11/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
27 October 1999Amended accounts made up to 31 December 1998 (8 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 May 1999Return made up to 11/05/99; full list of members (8 pages)
25 August 1998Auditor's resignation (1 page)
14 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
24 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 June 1998Company name changed pinco 1064 LIMITED\certificate issued on 04/06/98 (2 pages)
11 May 1998Incorporation (18 pages)