EXPRESS SHOTBLASTING LIMITED
Overview
Company Name | EXPRESS SHOTBLASTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03281569 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPRESS SHOTBLASTING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EXPRESS SHOTBLASTING LIMITED located?
Registered Office Address | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS SHOTBLASTING LIMITED?
Company Name | From | Until |
---|---|---|
HOWPER 200 LIMITED | Nov 20, 1996 | Nov 20, 1996 |
What are the latest accounts for EXPRESS SHOTBLASTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for EXPRESS SHOTBLASTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Kirstan Sarah Boynton as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John David Douglas as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr John David Douglas as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Cookman as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ian Rose as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Doranda Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Nov 20, 2009 with full list of shareholders | 12 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Who are the officers of EXPRESS SHOTBLASTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DORANDA LIMITED | Secretary | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc Northamptonshire England |
| 150524580001 | ||||||||||
BOYNTON, Kirstan Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | Assistant Company Secretary | 131074350001 | ||||||||
HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||||||
KINGDON, Patricia Ann | Secretary | 22 Sywell Village NN6 0BQ Northampton | British | 92864380002 | ||||||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||||||
ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||||||
SOWERBY, David Richard | Secretary | Rosedale House 34 Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | British | 17186120002 | ||||||||||
HP SECRETARIAL SERVICES LIMITED | Nominee Secretary | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002670001 | |||||||||||
AINSWORTH, John Richard | Director | Four Winds 24 Coundon Green CV6 2AL Coventry West Midlands | British | Director | 54510210001 | |||||||||
BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | Company Director | 35736750002 | |||||||||
COOKMAN, Richard James | Director | 63 Malham Drive NN16 9FS Kettering Northamptonshire | England | British | Acconutant | 138125680001 | ||||||||
CROKER, Michael Norman | Director | Arizona Houghton Hill Houghton PE17 2BS Huntingdon Cambridgeshire | British | Marketing | 46127440001 | |||||||||
DALE, Peter Morton | Director | 92 Honeybourne Road B63 3HD Halesowen West Midlands | British | Director | 66467100001 | |||||||||
DOUGLAS, John David | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | Scotland | British | Deputy Group Company Secretary | 62989240002 | ||||||||
MAGSON, Andrew | Director | Sutton Bassett House 22 Main Street Sutton Bassett LE16 8HP Market Harborough Leicestershire | United Kingdom | British | Group Finance Director | 79949220002 | ||||||||
MONKTON, John Eric | Director | 21 Mellowdew Road Wordsley DY8 5NG Stourbridge West Midlands | British | Accountant | 104244000001 | |||||||||
POOLE, David Edward | Director | Four Seasons Church Lane, Teddington GL20 8TT Tewkesbury Gloucestershire | United Kingdom | British | Company Director | 70019860001 | ||||||||
SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | Company Director | 17186120003 | |||||||||
WALDEN, William Keith | Director | Home Farm Jeyes Close NN3 7GH Moulton Northampton | United Kingdom | British | Director | 170356280001 | ||||||||
HP DIRECTORS LIMITED | Nominee Director | Oxford House Cliftonville NN1 5PN Northampton Northamptonshire | 900002660001 |
Who are the persons with significant control of EXPRESS SHOTBLASTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Alumasc Group Plc | Apr 06, 2016 | Burton Latimer NN15 5JP Kettering Station Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0