EXPRESS MOULDS LIMITED

Register to unlock more data on OkredoRegister

EXPRESS MOULDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04573908

Incorporation date

24/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St. Paul's Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon17/07/2018
Final Gazette dissolved following liquidation
dot icon17/04/2018
Return of final meeting in a members' voluntary winding up
dot icon09/10/2017
Liquidators' statement of receipts and payments to 2017-08-26
dot icon15/03/2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Paul's Square Birmingham West Midlands B3 1QZ on 2017-03-16
dot icon22/09/2016
Liquidators' statement of receipts and payments to 2016-08-26
dot icon29/09/2015
Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 35 Ludgate Hill Birmingham B3 1EH on 2015-09-30
dot icon09/09/2015
Declaration of solvency
dot icon09/09/2015
Appointment of a voluntary liquidator
dot icon09/09/2015
Resolutions
dot icon11/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/08/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon19/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/10/2012
Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-29
dot icon20/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Termination of appointment of Brendan Mcdonagh as a director
dot icon08/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon18/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon12/10/2010
Termination of appointment of Robert Hinks as a director
dot icon12/10/2010
Appointment of Brendon Joseph Mcdonagh as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/09/2009
Director's change of particulars / paul yeomans / 23/09/2009
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/11/2008
Return made up to 25/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 25/10/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 25/10/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/02/2006
Secretary resigned;director resigned
dot icon19/02/2006
New secretary appointed
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 25/10/04; full list of members
dot icon12/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/01/2004
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon09/11/2003
Return made up to 25/10/03; full list of members
dot icon09/11/2003
Director's particulars changed
dot icon20/10/2003
Registered office changed on 21/10/03 from: city plaza temple row birmingham B2 5AF
dot icon07/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
Director resigned
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Yasin
Director
24/10/2002 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/10/2002 - 24/10/2002
36021
Mcdonagh, Brendan Joseph
Director
04/10/2010 - 23/11/2011
3
Hinks, Robert
Director
24/10/2002 - 04/10/2010
-

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 MOULDS LIMITED

EXPRESS MOULDS LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ. There are currently 3 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 MOULDS LIMITED?

toggle

EXPRESS MOULDS LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 17/07/2018.

Where is EXPRESS MOULDS LIMITED located?

toggle

EXPRESS MOULDS LIMITED is registered at 30 St. Paul's Square, Birmingham, West Midlands B3 1QZ.

What does EXPRESS MOULDS LIMITED do?

toggle

EXPRESS MOULDS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for EXPRESS MOULDS LIMITED?

toggle

The latest filing was on 17/07/2018: Final Gazette dissolved following liquidation.