Company NameExpress Laing O'Rourke Jv Limited
Company StatusDissolved
Company Number04365048
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesShelfco (No.2651) Limited and Express O'Rourke Jv Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusClosed
Appointed18 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(11 months after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Manor Park
London
SE13 5RA
Director NameAndrew Christopher Lodge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2008)
RoleCo Director
Correspondence Address9 Penygraig Alltwen
Pontardawe
Swansea
West Glamorgan
SA8 3BS
Wales
Director NameAndrew Jourdain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2008)
RoleChartered Quantity Surveyor
Correspondence Address26 Oxford Road
Oakley
Aylesbury
Buckinghamshire
HP18 9RE
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 January 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton Mount
Brentwood
Essex
CM13 2XB
Director NameMr Stephen Thomas Armstrong
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address3 Parkside
Gravel Hill
Henley On Thames
Oxfordshire
RG9 1TX
Director NameChristopher John Burr
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 13 August 2002)
RoleAccountant
Correspondence AddressAshmore House
Norton
Evesham
Worcestershire
WR11 4YL
Director NameAran Pablo Verling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2005)
RoleCivil Servant
Correspondence Address31 Bournemouth Road
South Wimbeldon
London
SW19 3AR
Director NameMr David Leslie Grove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Holt, Rookery Lane
Lowsonford
Solihull
West Midlands
B95 5EP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£334,000
Gross Profit£317,000
Net Worth£597,000
Cash£1,321,000
Current Liabilities£818,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
21 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2007Auditor's resignation (1 page)
19 March 2007Return made up to 01/02/07; full list of members (3 pages)
6 January 2007New director appointed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 February 2006Return made up to 01/02/06; full list of members (7 pages)
15 December 2005Director resigned (1 page)
16 June 2005Full accounts made up to 31 December 2004 (14 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
17 March 2005Return made up to 01/02/05; full list of members (8 pages)
1 July 2004Director's particulars changed (1 page)
28 April 2004Particulars of mortgage/charge (4 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
20 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Return made up to 01/02/04; full list of members (8 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
8 April 2003Company name changed express o'rourke jv LIMITED\certificate issued on 08/04/03 (2 pages)
10 March 2003Full accounts made up to 31 December 2002 (15 pages)
27 February 2003Return made up to 01/02/03; full list of members (8 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
7 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (3 pages)
29 June 2002New director appointed (5 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page)
19 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 March 2002Registered office changed on 06/03/02 from: lacon house theobalds road london WC1X 8RW (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Memorandum and Articles of Association (20 pages)
28 February 2002Company name changed shelfco (no.2651) LIMITED\certificate issued on 28/02/02 (2 pages)