Company NameExpress Connections Limited
Company StatusDissolved
Company Number03938162
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePhilip Luke Naughton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleMortgage Broker
Correspondence Address157 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1DX
Secretary NameMichelle Louise Naughton
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address157 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1DX
Director NameGraham Robert Allen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressRivers
Blyth Road, Oldcotes
Worksop
Nottinghamshire
S81 8HU
Director NameColin Busfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2002)
RoleCompany Director
Correspondence Address3 Lime Court
Sprotbrough
Doncaster
South Yorkshire
DN5 7NG
Director NameMr Nicholas Anthony Linehan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1RH

Location

Registered AddressSuite 1 Moorgate Crofts
Business Centre
South Grove
Rotherhay
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£67,500
Cash£921
Current Liabilities£166,201

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Registered office changed on 25/05/06 from: mortgage house the point bradmarsh way rotherham south yorkshire S60 1BP (1 page)
23 May 2006Application for striking-off (1 page)
10 March 2005Return made up to 02/03/05; full list of members (6 pages)
30 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 January 2004Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 246 rotherham road maltby rotherham south yorkshire S66 8ND (1 page)
18 April 2003Return made up to 02/03/03; full list of members (8 pages)
8 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 September 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
7 March 2002Return made up to 02/03/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
30 August 2001Registered office changed on 30/08/01 from: 21 high street maltby rotherham south yorkshire S66 8LG (1 page)
3 July 2001Return made up to 02/03/01; full list of members (6 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Nc inc already adjusted 16/05/01 (1 page)
16 June 2001Ad 16/05/01--------- £ si 90@10=900 £ ic 100/1000 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 8-10 lincoln street maltby rotherham south yorkshire S66 7LW (1 page)
28 March 2001New director appointed (2 pages)
2 March 2000Incorporation (15 pages)