Company NameExpress 2 You Limited
DirectorPeter David Whitehouse
Company StatusActive
Company Number05346630
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameExpress Partstore Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Whitehouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHambleton House 1 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Secretary NameRachel Sarah Heath-Smith
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hills Grange 51 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Telephone01765 690061
Telephone regionRipon

Location

Registered AddressThe College Business Park
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

2 at £1Rachel Heath-smith
50.00%
Ordinary
1 at £1Linda Whitehouse
25.00%
Ordinary
1 at £1Mr Peter David Whitehouse
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Filing History

9 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
(3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 June 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Peter David Whitehouse on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Peter David Whitehouse on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
25 February 2009Return made up to 28/01/09; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 February 2007Return made up to 28/01/07; full list of members (3 pages)
12 February 2007Return made up to 28/01/07; full list of members (3 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 February 2006Return made up to 28/01/06; full list of members (3 pages)
17 February 2006Return made up to 28/01/06; full list of members (3 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Ad 28/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2005Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Ad 28/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
28 January 2005Incorporation (14 pages)
28 January 2005Incorporation (14 pages)