Company NameA Rural Expression Ltd
Company StatusDissolved
Company Number02134218
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Martin Leslie Warwick
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed26 August 1992(5 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 14 December 2004)
RoleBuilder
Correspondence AddressSt Christopher Cott
Newney Gn Writtle
Chelmsford
Essex
CM1 3SE
Secretary NameSylvia Warwick
NationalityBritish
StatusClosed
Appointed23 July 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 14 December 2004)
RoleCompany Director
Correspondence AddressSt Christophers Cottages
Newney Green
Writtle
Essex
CM1 3SF
Director NameIan Howlett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 1997)
RoleManager
Correspondence AddressKilean
Manor Road Nounsley
Hatfield Peverel
Essex
CM3 2LZ
Secretary NameIan Howlett
NationalityBritish
StatusResigned
Appointed26 August 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 1997)
RoleCompany Director
Correspondence AddressKilean
Manor Road Nounsley
Hatfield Peverel
Essex
CM3 2LZ

Location

Registered AddressAshlea
Latchingdon Road, Cold Norton
Chelmsford
Essex
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Financials

Year2014
Turnover£38,357
Gross Profit£630
Net Worth-£5,908
Cash£119
Current Liabilities£6,027

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
17 November 2003Partial exemption accounts made up to 30 June 2003 (12 pages)
8 February 2003Partial exemption accounts made up to 30 June 2002 (12 pages)
29 May 2002Return made up to 19/05/02; full list of members (6 pages)
12 February 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
22 May 2001Return made up to 19/05/01; full list of members (6 pages)
12 October 2000Full accounts made up to 30 June 2000 (12 pages)
27 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
15 December 1999Full accounts made up to 30 June 1999 (12 pages)
1 June 1999Return made up to 19/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 30 June 1998 (12 pages)
26 June 1998Return made up to 26/05/98; full list of members (6 pages)
9 March 1998Full accounts made up to 30 June 1997 (11 pages)
6 August 1997Return made up to 26/05/97; no change of members (4 pages)
31 July 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
10 November 1996Full accounts made up to 30 June 1996 (11 pages)
14 July 1996Return made up to 26/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 30 June 1995 (11 pages)
13 June 1995Return made up to 26/05/95; full list of members (6 pages)
4 May 1995Full accounts made up to 30 June 1994 (12 pages)