Company NameMusic Express Limited
Company StatusDissolved
Company Number02908085
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years ago)
Dissolution Date11 March 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Lane
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fairfield Court
Leeds
LS17 8UA
Director NameMr Darren Douglas Anley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Director NameSimon Paul Anley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrayton Barns
Doncaster Road, Brayton
Selby
North Yorkshire
YO8 9HE
Director NameAndrew Michael Gee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ferndale Road
Coal Aston
Derbyshire
S18 3BU
Secretary NameSimon Paul Anley
NationalityBritish
StatusClosed
Appointed18 December 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrayton Barns
Doncaster Road, Brayton
Selby
North Yorkshire
YO8 9HE
Director NameNicholas John Durman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherhill Farm Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3LD
Secretary NameNicholas John Durman
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWeatherhill Farm Weatherhill Road
Lindley
Huddersfield
West Yorkshire
HD3 3LD
Secretary NameLawrence Wray
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 16 December 2005)
RoleCompany Director
Correspondence Address1 Newfield Drive
Cliff Top Park Garforth
Leeds
West Yorkshire
LS25 2PB
Director NameIan Doyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address6 Bullack Trees Lane
Robertstown
Liversedge
WF15 7PE
Director NameChristopher Edwin Brookes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address9 Kingsway
Skipton
North Yorkshire
BD23 1BA
Secretary NameChristopher Edwin Brookes
NationalityBritish
StatusResigned
Appointed16 December 2005(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 December 2007)
RoleCompany Director
Correspondence Address9 Kingsway
Skipton
North Yorkshire
BD23 1BA
Director NamePaul Sweeting
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2008)
RoleE-Commerce Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Scarborough Street
Tingley
Wakefield
West Yorkshire
WF3 1JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£848,252
Net Worth£441,312
Cash£993
Current Liabilities£2,924,177

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 April 2010Bona Vacantia disclaimer (1 page)
13 April 2010Bona Vacantia disclaimer (1 page)
11 March 2010Final Gazette dissolved following liquidation (1 page)
11 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2009Notice of move from Administration to Dissolution (10 pages)
11 December 2009Notice of move from Administration to Dissolution on 3 December 2009 (10 pages)
6 July 2009Administrator's progress report to 9 June 2009 (15 pages)
6 July 2009Administrator's progress report to 9 June 2009 (15 pages)
6 July 2009Administrator's progress report to 9 June 2009 (15 pages)
2 March 2009Result of meeting of creditors (3 pages)
2 March 2009Result of meeting of creditors (3 pages)
7 February 2009Statement of affairs with form 2.14B (12 pages)
7 February 2009Statement of affairs with form 2.14B (12 pages)
6 February 2009Statement of administrator's proposal (38 pages)
6 February 2009Statement of administrator's proposal (38 pages)
18 December 2008Registered office changed on 18/12/2008 from units 2-4 south leeds business park hudswell road leeds west yorkshire LS10 1AG (1 page)
18 December 2008Registered office changed on 18/12/2008 from units 2-4 south leeds business park hudswell road leeds west yorkshire LS10 1AG (1 page)
17 December 2008Appointment of an administrator (1 page)
17 December 2008Appointment of an administrator (1 page)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 March 2008Full accounts made up to 31 May 2007 (19 pages)
13 March 2008Full accounts made up to 31 May 2007 (19 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
20 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
20 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
5 April 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
24 March 2006Return made up to 14/03/06; full list of members (8 pages)
24 March 2006Return made up to 14/03/06; full list of members (8 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
21 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Registered office changed on 03/02/06 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page)
3 February 2006Registered office changed on 03/02/06 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006New director appointed (1 page)
28 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
28 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
4 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 14/03/05; full list of members (7 pages)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
14 April 2004Amended accounts made up to 31 May 2003 (8 pages)
14 April 2004Amended accounts made up to 31 May 2003 (8 pages)
16 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Return made up to 14/03/04; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
21 January 2004Return made up to 14/03/03; full list of members (7 pages)
21 January 2004Return made up to 14/03/03; full list of members (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 June 2003Amended accounts made up to 31 May 2002 (8 pages)
11 June 2003Amended accounts made up to 31 May 2002 (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
27 May 2002Return made up to 14/03/02; full list of members (6 pages)
27 May 2002Return made up to 14/03/02; full list of members (6 pages)
9 May 2002Amended accounts made up to 31 May 2001 (8 pages)
9 May 2002Amended accounts made up to 31 May 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (8 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
23 January 2002Resolutions
  • RES13 ‐ Issued share capital 30/04/01
(2 pages)
23 January 2002Resolutions
  • RES13 ‐ Issued share capital 30/04/01
(2 pages)
15 January 2002Ad 30/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 January 2002Ad 30/04/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
21 March 2001Return made up to 14/03/01; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: impex house 105 roundhay road leeds (1 page)
3 July 2000Registered office changed on 03/07/00 from: impex house 105 roundhay road leeds (1 page)
24 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 14/03/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 14/03/99; no change of members (4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
20 March 1998Return made up to 14/03/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (10 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (10 pages)
22 May 1997Auditor's resignation (1 page)
22 May 1997Auditor's resignation (1 page)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
7 May 1996Return made up to 14/03/96; no change of members (4 pages)
7 May 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (14 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (14 pages)
22 November 1995Particulars of mortgage/charge (9 pages)
22 November 1995Particulars of mortgage/charge (10 pages)
21 June 1995Return made up to 14/03/95; full list of members (6 pages)
21 June 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
14 March 1994Incorporation (8 pages)