Company NameXpand Limited
Company StatusDissolved
Company Number02655160
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Michaela Suzanne Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(same day as company formation)
RoleMarketing
Correspondence Address9 Orchard Road
Old Windsor
Windsor
Berkshire
SL4 2RZ
Secretary NameMrs Michaela Suzanne Smith
NationalityBritish
StatusCurrent
Appointed17 October 1991(same day as company formation)
RoleMarketing
Correspondence Address9 Orchard Road
Old Windsor
Windsor
Berkshire
SL4 2RZ
Director NameRebecca Ann Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleMarketing
Correspondence Address119 Ashett Street
London
SW18 2BG
Director NamePeter Lloyd Higgs
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleDit
Correspondence Address16 Walana Crescent
Monavale
New South Wales
2103
Director NameDavid Richard Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleMarketing
Correspondence Address9 Orchard Road
Old Windsor
Windsor
Berkshire
SL4 2RZ
Director NameJohn Baden Williamson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years after company formation)
Appointment Duration29 years, 6 months
RoleChief Financial Officer
Correspondence Address77 Washington St Suite 203
Santa Clara
California
95050
Secretary NameJohn Baden Williamson
NationalityBritish
StatusCurrent
Appointed31 January 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address77 Washington St Suite 203
Santa Clara
California
95050
Director NameRobert Erris Craine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 1995(3 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleBusiness Manager
Correspondence Address5118 East
107th Place
Tulsa
Oklahoma
94137
Director NameAndrew Herron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleSoftware Designer
Correspondence Address26 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameFabrice Andree Joseph Chupin
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed02 March 1995(3 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address10195 Parkwood Drive
Apartment 6
Cupertino
California
95014
Director NameMr Ronald Thomas Neville
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(same day as company formation)
RoleLocksmith
Correspondence Address89 Village Way
Beckenham
Kent
BR3 3NJ
Director NameDan Cochran
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1993(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 15 April 1995)
RoleSales & Marketing
Correspondence Address1195 Martin Avenue
San Jose
California
95126
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2000Dissolved (1 page)
1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2000Liquidators statement of receipts and payments (6 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999O/C replacement of liquidator (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Amending form 4.68 p/e 13/6/98 (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Appointment of a voluntary liquidator (1 page)
18 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 1996Registered office changed on 06/06/96 from: 9 orchard road old windsor berks SL4 2RZ (1 page)
25 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1996Ad 09/02/96--------- £ si 7500@1=7500 £ ic 38100/45600 (2 pages)
29 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Ad 17/11/94--------- £ si 6000@1=6000 £ ic 32100/38100 (2 pages)
28 December 1995Ad 01/12/94--------- £ si 2500@1=2500 £ ic 29600/32100 (2 pages)
28 December 1995Ad 01/10/94-20/11/94 £ si 3125@1 (2 pages)
19 December 1995New secretary appointed (2 pages)
8 December 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
15 March 1995Return made up to 17/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1995New director appointed (2 pages)