Company NameFirst Express Maintenance Limited
Company StatusDissolved
Company Number04935559
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamie Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(1 year after company formation)
Appointment Duration12 years, 4 months (closed 07 March 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address5 Berkley Mews
Thames Street
Sunbury On Thames
Middlesex
TW16 5QF
Director NameMr John Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(1 year after company formation)
Appointment Duration12 years, 4 months (closed 07 March 2017)
RoleDrainage
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmwood Close
Addlestone
Surrey
KT15 1ST
Secretary NameMrs Sarah Wilson
StatusClosed
Appointed16 November 2009(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameDaniel Leach
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address56 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Secretary NameSara Wilson
StatusResigned
Appointed30 December 2009(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 December 2010)
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
Surrey
KT13 8DH
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameHolmesdale Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2009)
Correspondence Address132 Munster Road
Teddington
Middx
TW11 9LW

Contact

Websitewww.expressdrainagesolutions.co.uk/
Email address[email protected]
Telephone020 31241785
Telephone regionLondon

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2012
Net Worth£35,053
Cash£347
Current Liabilities£259,659

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved following liquidation (1 page)
7 December 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
16 October 2015Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 16 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Statement of affairs with form 4.19 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Termination of appointment of Sara Wilson as a secretary (1 page)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for Mr Jamie Hill on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary (1 page)
20 January 2010Director's details changed for Mr John Wilson on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 20 January 2010 (1 page)
20 January 2010Appointment of Sara Wilson as a secretary (1 page)
12 January 2010Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary (1 page)
12 January 2010Registered office address changed from the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH United Kingdom on 12 January 2010 (1 page)
12 January 2010Appointment of Mrs Sarah Wilson as a secretary (1 page)
12 January 2010Director's details changed for Mr John Wilson on 16 November 2009 (2 pages)
12 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Jamie Hill on 16 November 2009 (2 pages)
30 December 2009Registered office address changed from 1 Mays Close Weybridge Surrey KT13 0XL on 30 December 2009 (1 page)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase issued capital 30/12/2008
(1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Ad 30/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
15 December 2008Registered office changed on 15/12/2008 from the glasshouse 5A hampton road hampton hill middlesex TW12 1JN (1 page)
3 December 2008Appointment terminate, secretary robert stell logged form (1 page)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
1 August 2008Appointment terminated secretary daniel leach (1 page)
1 August 2008Secretary appointed holmesdale company secretarial services LIMITED (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 August 2006Registered office changed on 07/08/06 from: office 17 30 rugby road twickenham middlesex TW1 1DG (1 page)
20 December 2005Return made up to 17/10/05; full list of members (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
12 November 2004Return made up to 17/10/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
17 October 2003Incorporation (20 pages)