Company NameExpressive Marketing Limited
Company StatusDissolved
Company Number02348209
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameNorclose Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Bernard Keith Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 White House Rise
York
North Yorkshire
YO24 1EE
Director NameMrs Wendy Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 23 January 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address2 White House Rise
York
North Yorkshire
YO24 1EE
Secretary NameMrs Wendy Davies
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 White House Rise
York
North Yorkshire
YO24 1EE

Contact

Telephone01937 541037
Telephone regionWetherby

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Bernard Keith Davies
50.00%
Ordinary
100 at £1Mrs Wendy Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,424
Current Liabilities£21,977

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

15 August 2005Delivered on: 20 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 August 2012Secretary's details changed for Mrs Wendy Davies on 20 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Bernard Keith Davies on 20 July 2012 (2 pages)
28 August 2012Director's details changed for Mrs Wendy Davies on 20 July 2012 (2 pages)
28 August 2012Director's details changed for Mrs Wendy Davies on 20 July 2012 (2 pages)
28 August 2012Secretary's details changed for Mrs Wendy Davies on 20 July 2012 (2 pages)
28 August 2012Director's details changed for Mr Bernard Keith Davies on 20 July 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 September 2010Director's details changed for Mrs Wendy Davies on 31 August 2010 (2 pages)
29 September 2010Director's details changed for Mrs Wendy Davies on 31 August 2010 (2 pages)
29 September 2010Director's details changed for Bernard Keith Davies on 31 August 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Bernard Keith Davies on 31 August 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Return made up to 31/08/07; no change of members (7 pages)
13 September 2007Return made up to 31/08/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 November 2006Return made up to 31/08/06; full list of members (7 pages)
15 November 2006Return made up to 31/08/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
4 September 2002Return made up to 31/08/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
27 February 2001Full accounts made up to 30 April 2000 (10 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 September 2000Return made up to 31/08/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
20 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1999Full accounts made up to 30 April 1998 (10 pages)
19 February 1999Full accounts made up to 30 April 1998 (10 pages)
22 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Full accounts made up to 30 April 1997 (10 pages)
16 February 1998Full accounts made up to 30 April 1997 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 September 1996Return made up to 31/08/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (12 pages)
25 February 1996Full accounts made up to 30 April 1995 (12 pages)
28 September 1995Return made up to 31/08/95; no change of members (4 pages)
28 September 1995Return made up to 31/08/95; no change of members (4 pages)