Company NameExpresso Tan Limited
Company StatusDissolved
Company Number04733030
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Stephen Whitehead
NationalityBritish
StatusClosed
Appointed13 April 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Secretary NameClare Nicola Whitehead
NationalityBritish
StatusClosed
Appointed21 December 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TR
Director NameMr Keith Flintoft
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address5 Hirncroft Close
Howdale Road
Sutton
East Yorkshire
HU8 9XY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJeanette Marie Richardson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleBeauty Salon Owner
Correspondence Address35 Acorn Grove
Hull
North Humberside
HU8 9XZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address54 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,291
Current Liabilities£62,361

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 April 2007New secretary appointed (3 pages)
23 April 2007Return made up to 26/03/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007New director appointed (4 pages)
6 January 2007Director resigned (2 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 May 2006Return made up to 26/03/06; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 April 2005Return made up to 26/03/05; full list of members (6 pages)
19 July 2004Return made up to 13/04/04; full list of members (6 pages)
8 December 2003Director resigned (1 page)
19 August 2003Ad 23/07/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
5 June 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
13 April 2003Incorporation (18 pages)