Company NameXpert Business Solutions Limited
Company StatusDissolved
Company Number04308875
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Anthony Blucher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleSales
Correspondence AddressWillow Trees
Mill Lane
Ramsden Heath
Essex
CM11 1LX
Secretary NameYvonne Frances Blucher
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Trees
Mill Lane
Ramsden Heath
Essex
CM11 1LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Carlton Baker Clarke
Carlton House New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2004Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
8 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 23/10/02; full list of members (6 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 2001Incorporation (18 pages)