Company NameExpertex Limited
Company StatusDissolved
Company Number03428596
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameDryden (9) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameSusan Terry Ingham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence AddressGarden Cottage
Silver Street Fairburn
Knottingley
West Yorkshire
WF11 9JA
Director NameJohn Morris Kendrick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(9 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 16 June 1999)
RoleAdministrator
Correspondence Address77 Bonet Lane
Brinsworth
Rotherham
South Yorkshire
S60 5NF
Director NameTimothy Leslie Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address27 Portisham Place
Strensall
York
North Yorkshire
YO32 5AZ
Secretary NameSharon Julie Mann
NationalityBritish
StatusResigned
Appointed16 June 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2002)
RoleHousewife
Correspondence Address27 Portisham Place
Strensall
York
North Yorkshire
YO32 5AZ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 1998)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1999)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address37 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,261

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
14 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
26 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 January 2002Return made up to 03/09/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
15 November 2000Return made up to 03/09/00; full list of members (6 pages)
19 September 2000Full accounts made up to 30 September 1999 (10 pages)
9 December 1999Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1999New director appointed (2 pages)
12 October 1999Return made up to 03/09/99; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: axholme house north stret crowle scunthorpe north lincolnshire DN17 4NB (1 page)
21 June 1999Director resigned (1 page)
3 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998Return made up to 03/09/98; full list of members (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
3 September 1997Incorporation (10 pages)