Company NameExpedisco Limited
Company StatusDissolved
Company Number00411414
CategoryPrivate Limited Company
Incorporation Date25 May 1946(77 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameJames Dauris & Company Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Colin James Dauris
Date of BirthNovember 1935 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1991(44 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 28 November 2006)
RoleLinen Merchant
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMrs Prudence Ann Dauris
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1991(44 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 28 November 2006)
RoleSecretary
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Secretary NameMrs Prudence Ann Dauris
NationalityEnglish
StatusClosed
Appointed29 April 1991(44 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMrs Grace Helena Dauris
Date of BirthOctober 1906 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 October 1997)
RoleHousewife
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Arnold Wyn Davies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed29 April 1991(44 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 April 2005)
RoleLinen Merchant
Correspondence Address1 Park House
Brentwood
Essex
CM14 4JL

Location

Registered AddressGoodalls
Middle Street
Nazeing
Essex
EN9 2LP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing
Built Up AreaBumble's Green

Financials

Year2014
Net Worth£217,140
Cash£194,148
Current Liabilities£6,354

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
30 June 2006Application for striking-off (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 May 2005Director resigned (1 page)
10 May 2005Return made up to 29/04/05; full list of members (8 pages)
10 May 2005Registered office changed on 10/05/05 from: 6 whitehall estate flex meadow harlow essex CM19 5TR (1 page)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2004Return made up to 29/04/04; full list of members (8 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 May 2003Return made up to 29/04/03; full list of members (8 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2001Return made up to 29/04/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 May 2000Return made up to 29/04/00; full list of members (8 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 May 1999Return made up to 29/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 May 1998Return made up to 29/04/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 November 1997Director resigned (1 page)
6 May 1997Return made up to 29/04/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 June 1996Particulars of mortgage/charge (4 pages)
30 April 1996Return made up to 29/04/96; no change of members (4 pages)
11 April 1996Full accounts made up to 30 June 1995 (11 pages)
28 April 1995Return made up to 29/04/95; full list of members (6 pages)