Company NameExpress Bodyshop Limited
Company StatusDissolved
Company Number06279048
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date12 June 2019 (4 years, 10 months ago)
Previous NamesCl Electrical Contractors Limited and Tibshelf Electrical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Inman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(4 years after company formation)
Appointment Duration8 years (closed 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Littlewood Drive
Cleckheaton
BD19 4TE
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusClosed
Appointed13 June 2007(same day as company formation)
Correspondence AddressCavendish House Littlewood Drive
Cleckheaton
West Yorkshire
BD19 4TE
Director NameMr Mark Inman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holroyd Business Centre
Carr Bottom Road
Bradford
West Yorkshire
BD5 9BP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Inman
100.00%
Ordinary A

Financials

Year2014
Net Worth-£43,590
Cash£10,952
Current Liabilities£67,653

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2019Final Gazette dissolved following liquidation (1 page)
25 August 2017Completion of winding up (1 page)
25 August 2017Dissolution deferment (1 page)
25 August 2017Dissolution deferment (1 page)
25 August 2017Completion of winding up (1 page)
27 February 2017Order of court to wind up (2 pages)
27 February 2017Order of court to wind up (2 pages)
22 February 2017Order of court to wind up (2 pages)
22 February 2017Order of court to wind up (2 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
23 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
23 July 2013Secretary's details changed for T.I.B. Secretaries Limited on 8 October 2012 (2 pages)
4 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Mark Inman as a director (1 page)
13 June 2011Termination of appointment of Mark Inman as a director (1 page)
13 June 2011Appointment of Mr Mark Inman as a director (2 pages)
13 June 2011Appointment of Mr Mark Inman as a director (2 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 June 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
18 June 2010Appointment of Mr Mark Inman as a director (2 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
18 June 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
18 June 2010Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
18 June 2010Appointment of Mr Mark Inman as a director (2 pages)
18 June 2010Secretary's details changed for T.I.B. Secretaries Limited on 2 October 2009 (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed tibshelf electrical LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
16 June 2010Company name changed tibshelf electrical LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
16 June 2010Change of name notice (2 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
16 June 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
16 June 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
16 June 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
9 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
2 July 2008Return made up to 13/06/08; full list of members (3 pages)
2 July 2008Return made up to 13/06/08; full list of members (3 pages)
11 February 2008Company name changed cl electrical contractors limite d\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed cl electrical contractors limite d\certificate issued on 11/02/08 (2 pages)
13 June 2007Incorporation (11 pages)
13 June 2007Incorporation (11 pages)