Company NameThe Export Office Limited
Company StatusDissolved
Company Number01866296
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameExport Paperwork Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tim Alastair Instone
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 18 July 2023)
RoleForeign Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lynfield Park
Bath
BA1 4ER
Secretary NameMr Tim Alastair Instone
NationalityBritish
StatusClosed
Appointed05 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month (closed 18 July 2023)
RoleForeign Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Lynfield Park
Bath
BA1 4ER
Secretary NameForbes Administration Services Ltd (Corporation)
StatusClosed
Appointed28 August 2009(24 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 18 July 2023)
Correspondence Address42 High Street
Dunmow
Essex
CM6 1AH
Director NameMrs Maud Instone
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindsell House
Lindsell
Dunmow
Essex
CM6 3QJ

Contact

Websitetheexportoffice.co.uk
Telephone01225 461583
Telephone regionBath

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mr T.a. Instone
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,413
Cash£5,553
Current Liabilities£8,423

Accounts

Latest Accounts25 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 April

Charges

13 December 1984Delivered on: 21 December 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 1 July 2016 (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 4 June 2015 (1 page)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 4 June 2015 (1 page)
28 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 4 June 2015 (1 page)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Register inspection address has been changed (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Secretary's details changed for Forbes Administration Services Ltd on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Forbes Administration Services Ltd on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from C/O Forbes Accountants Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O Forbes Accountants Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from C/O Forbes Accountants Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
5 July 2011Registered office address changed from 102 Stansted House Third Avenue Stansted Airport CM24 1AE on 5 July 2011 (1 page)
5 July 2011Director's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from C/O Forbes Accountants Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 5 July 2011 (1 page)
5 July 2011Director's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
5 July 2011Registered office address changed from 102 Stansted House Third Avenue Stansted Airport CM24 1AE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Forbes Accountants Taylor's Piece 9-11 Stortford Road Dunmow Essex CM6 1DA United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 102 Stansted House Third Avenue Stansted Airport CM24 1AE on 5 July 2011 (1 page)
5 July 2011Secretary's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Tim Alastair Instone on 16 May 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Secretary's details changed for Forbes Administration Services Ltd on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Tim Alastair Instone on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Tim Alastair Instone on 4 June 2010 (2 pages)
1 July 2010Secretary's details changed for Forbes Administration Services Ltd on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Tim Alastair Instone on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Forbes Administration Services Ltd on 4 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Secretary appointed forbes administration services LTD (1 page)
17 September 2009Secretary appointed forbes administration services LTD (1 page)
24 August 2009Company name changed export paperwork services LIMITED\certificate issued on 25/08/09 (2 pages)
24 August 2009Company name changed export paperwork services LIMITED\certificate issued on 25/08/09 (2 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2008Director and secretary's change of particulars / tim instone / 01/04/2006 (1 page)
4 June 2008Director and secretary's change of particulars / tim instone / 01/04/2006 (1 page)
4 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 05/06/07; full list of members (2 pages)
25 July 2007Return made up to 05/06/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
9 June 2006Return made up to 05/06/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 05/06/05; full list of members (2 pages)
27 July 2005Return made up to 05/06/05; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 05/06/04; full list of members (7 pages)
22 July 2004Return made up to 05/06/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
8 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
(7 pages)
8 July 2002Registered office changed on 08/07/02 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
8 July 2002Registered office changed on 08/07/02 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (7 pages)
19 July 2000Return made up to 05/06/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (7 pages)
19 July 2000Return made up to 05/06/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
5 June 1999Return made up to 05/06/99; no change of members (4 pages)
5 June 1999Return made up to 05/06/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Registered office changed on 25/11/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
25 November 1998Registered office changed on 25/11/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
30 June 1998Return made up to 05/06/98; no change of members (4 pages)
30 June 1998Return made up to 05/06/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 05/06/97; full list of members (6 pages)
19 August 1997Return made up to 05/06/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
20 November 1996Registered office changed on 20/11/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
20 November 1996Registered office changed on 20/11/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page)
3 July 1996Return made up to 05/06/96; no change of members (4 pages)
3 July 1996Return made up to 05/06/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (7 pages)