Company NameExpressmark Limited
Company StatusDissolved
Company Number02782763
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 2 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Patrick Odwyer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed04 February 2000(7 years after company formation)
Appointment Duration5 years, 4 months (closed 14 June 2005)
RoleNew Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Chapel Lane
Crawley Down
Crawley
West Sussex
RH10 3ET
Secretary NameGeraldine O Dwyer
NationalityBritish
StatusClosed
Appointed16 November 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressGreenfields
Chapel Lane Crawley Down
Crawley
West Sussex
RH10 3ET
Director NameJackie Lake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 days after company formation)
Appointment Duration7 years (resigned 04 February 2000)
RoleSecretary
Correspondence Address3 Walton Close
South Wootton
Kings Lynn
Norfolk
PE30 3TW
Secretary NameJackie Lake
NationalityBritish
StatusResigned
Appointed26 January 1993(4 days after company formation)
Appointment Duration7 years (resigned 04 February 2000)
RoleSecretary
Correspondence Address3 Walton Close
South Wootton
Kings Lynn
Norfolk
PE30 3TW
Director NameMr William Guyan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address98 Columbia Way
Kings Lynn
Norfolk
PE30 2LE
Director NamePeter John Thomas
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2001)
RoleEngineering Manager
Correspondence AddressFairfields
Lower Road, Hullbridge
Hockley
Essex
SS5 6AP
Secretary NamePeter John Thomas
NationalityBritish
StatusResigned
Appointed04 February 2000(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2001)
RoleEngineering Manager
Correspondence AddressFairfields
Lower Road, Hullbridge
Hockley
Essex
SS5 6AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Cash£2,627

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
17 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 March 2004Return made up to 22/01/04; full list of members (6 pages)
1 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 March 2002Return made up to 22/01/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
22 October 2001Return made up to 22/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 2001Registered office changed on 22/10/01 from: the old brewery lynn road, setch kings lynn norfolk PE33 0AY (2 pages)
19 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
2 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
16 November 1999Registered office changed on 16/11/99 from: the old brewery setchey kings lynn norfolk PE33 0AY (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 22/01/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Return made up to 22/01/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 22/01/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 March 1995Return made up to 22/01/95; full list of members (6 pages)
11 November 1994Particulars of mortgage/charge (3 pages)