Company NameExpressaction Limited
Company StatusDissolved
Company Number03724268
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Lindsay Bramley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
The Park
Swanland
East Riding Of Yorkshire
HU14 3LU
Secretary NameMr Robert Benjamin Jackson
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRose Cottage
Low Catton
York
North Yorkshire
YO41 1EA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Hall
Lairgate
Beverley
North Humberside
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2002Director resigned (1 page)
12 April 2002Application for striking-off (1 page)
15 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 April 2000Registered office changed on 07/04/00 from: francis house 6 humber place hull HU1 1UD (1 page)
21 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
1 April 1999Ad 26/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999New secretary appointed (1 page)
31 March 1999New director appointed (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 12 york place leeds LS1 2DS (1 page)