EXPRESS COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

EXPRESS COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00878730

Incorporation date

06/05/1966

Size

Medium

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1966)
dot icon03/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Administrator's progress report to 2011-05-25
dot icon03/06/2011
Notice of move from Administration to Dissolution on 2011-05-25
dot icon07/01/2011
Administrator's progress report to 2010-11-24
dot icon07/06/2010
Administrator's progress report to 2010-05-24
dot icon07/06/2010
Notice of extension of period of Administration
dot icon30/01/2010
Notice of appointment of replacement/additional administrator
dot icon30/01/2010
Notice of vacation of office by administrator
dot icon22/12/2009
Administrator's progress report to 2009-11-24
dot icon05/12/2009
Notice of extension of period of Administration
dot icon29/06/2009
Administrator's progress report to 2009-05-24
dot icon21/01/2009
Statement of administrator's proposal
dot icon13/01/2009
Registered office changed on 13/01/2009 from hethel engineering centre c/o tcv LIMITED chapman way, hethel norwich norfolk NR14 8FB
dot icon23/12/2008
Statement of affairs with form 2.14B
dot icon05/12/2008
Appointment of an administrator
dot icon28/11/2008
Appointment Terminated Director david coates
dot icon12/08/2008
Return made up to 08/08/08; full list of members
dot icon12/08/2008
Location of debenture register
dot icon12/08/2008
Location of register of members
dot icon16/06/2008
Appointment Terminated Director john pendleton
dot icon19/05/2008
Director appointed david henry coates
dot icon20/03/2008
Director appointed john anthony pedleton
dot icon14/02/2008
New director appointed
dot icon07/02/2008
Certificate of change of name
dot icon13/12/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/12/2007
New director appointed
dot icon19/10/2007
Return made up to 08/08/07; full list of members
dot icon19/10/2007
Registered office changed on 19/10/07 from: c/o tev LIMITED hethel engineering centre chapman way hethel norwich norfolk NR14 8FB
dot icon11/10/2007
Director resigned
dot icon11/09/2007
Registered office changed on 11/09/07 from: 8 beccles road, loddon norwich norfolk NR14 6JL
dot icon09/12/2006
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 08/08/06; full list of members
dot icon05/07/2006
Declaration of mortgage charge released/ceased
dot icon21/04/2006
Secretary resigned;director resigned
dot icon21/04/2006
Director resigned
dot icon21/04/2006
New secretary appointed;new director appointed
dot icon21/04/2006
Declaration of assistance for shares acquisition
dot icon21/04/2006
Declaration of assistance for shares acquisition
dot icon21/04/2006
Resolutions
dot icon08/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 08/08/05; full list of members
dot icon09/08/2005
Location of debenture register
dot icon09/08/2005
Location of register of members
dot icon09/08/2005
Registered office changed on 09/08/05 from: 8 beccles road loddon norfolk NR14 6JL
dot icon01/09/2004
Return made up to 08/08/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/08/2003
Return made up to 08/08/03; full list of members
dot icon02/07/2003
Declaration of assistance for shares acquisition
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/06/2003
Director resigned
dot icon17/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/08/2002
Return made up to 08/08/02; full list of members
dot icon31/07/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon07/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 08/08/01; full list of members
dot icon10/11/2000
Memorandum and Articles of Association
dot icon12/10/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Miscellaneous
dot icon05/10/2000
Auditor's resignation
dot icon05/10/2000
Declaration of assistance for shares acquisition
dot icon05/10/2000
Declaration of assistance for shares acquisition
dot icon04/10/2000
Particulars of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Return made up to 08/08/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon29/06/2000
Director resigned
dot icon10/02/2000
Full group accounts made up to 1999-11-27
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon18/08/1999
Return made up to 08/08/99; full list of members
dot icon12/05/1999
Full group accounts made up to 1998-11-28
dot icon01/09/1998
Return made up to 08/08/98; no change of members
dot icon01/04/1998
Full group accounts made up to 1997-11-29
dot icon14/08/1997
Return made up to 08/08/97; no change of members
dot icon20/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon07/04/1997
Full group accounts made up to 1996-11-30
dot icon06/09/1996
Return made up to 08/08/96; full list of members
dot icon04/06/1996
Full group accounts made up to 1995-12-02
dot icon22/02/1996
New director appointed
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon04/12/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/11/1995
Declaration of satisfaction of mortgage/charge
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 08/08/95; no change of members
dot icon15/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full group accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon22/08/1994
Location of debenture register address changed
dot icon22/08/1994
New director appointed
dot icon04/11/1993
Full group accounts made up to 1992-12-31
dot icon05/09/1993
Return made up to 08/08/93; change of members
dot icon05/09/1993
Location of debenture register address changed
dot icon09/10/1992
Full group accounts made up to 1991-12-31
dot icon25/09/1992
Return made up to 08/08/92; full list of members
dot icon25/09/1992
Location of debenture register address changed
dot icon05/05/1992
Statement of affairs
dot icon05/05/1992
Ad 31/12/91--------- £ si 72829@1
dot icon23/03/1992
Ad 31/12/91--------- £ si 72829@1=72829 £ ic 546372/619201
dot icon20/11/1991
Full group accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 08/08/91; change of members
dot icon21/11/1990
Memorandum and Articles of Association
dot icon21/11/1990
Resolutions
dot icon04/09/1990
Return made up to 08/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon18/07/1990
Ad 13/07/90--------- £ si 441372@1=441372 £ ic 105000/546372
dot icon13/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Resolutions
dot icon21/06/1990
Memorandum and Articles of Association
dot icon21/06/1990
Resolutions
dot icon13/12/1989
Secretary resigned
dot icon27/11/1989
Return made up to 14/11/89; full list of members
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon17/04/1989
Return made up to 28/10/88; full list of members
dot icon07/04/1989
Declaration of satisfaction of mortgage/charge
dot icon04/04/1989
New director appointed
dot icon04/04/1989
New director appointed
dot icon23/03/1989
Registered office changed on 23/03/89 from: 35 station road harleston norfolk IP20 9EU
dot icon23/03/1989
New secretary appointed
dot icon10/01/1989
Particulars of mortgage/charge
dot icon06/12/1988
Full group accounts made up to 1987-12-31
dot icon01/11/1988
Resolutions
dot icon01/11/1988
£ nc 150000/1000000
dot icon19/05/1988
Director resigned
dot icon25/02/1988
Director resigned
dot icon04/02/1988
Full accounts made up to 1986-12-31
dot icon04/02/1988
Return made up to 06/11/87; full list of members
dot icon28/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon28/01/1987
Return made up to 14/11/86; full list of members
dot icon06/05/1966
Miscellaneous
dot icon06/05/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Trevor Douglas
Director
19/07/2002 - 01/10/2007
2
Smith, Malcolm James
Director
06/04/1997 - 31/03/2000
10
Mason, Christopher Paul
Director
14/02/1996 - 06/04/1997
7
Garner, Mark
Director
07/04/2006 - Present
48
Chrisovelides, Akis
Director
29/11/2007 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPRESS COMPOSITES LIMITED

EXPRESS COMPOSITES LIMITED is an(a) Dissolved company incorporated on 06/05/1966 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRESS COMPOSITES LIMITED?

toggle

EXPRESS COMPOSITES LIMITED is currently Dissolved. It was registered on 06/05/1966 and dissolved on 03/09/2011.

Where is EXPRESS COMPOSITES LIMITED located?

toggle

EXPRESS COMPOSITES LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Hill House Richmond Hill, Bournemouth BH2 6HR.

What does EXPRESS COMPOSITES LIMITED do?

toggle

EXPRESS COMPOSITES LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for EXPRESS COMPOSITES LIMITED?

toggle

The latest filing was on 03/09/2011: Final Gazette dissolved following liquidation.