EXPRESS SHOTBLASTING LIMITED

EXPRESS SHOTBLASTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXPRESS SHOTBLASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03281569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EXPRESS SHOTBLASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWPER 200 LIMITEDNov 20, 1996Nov 20, 1996

    What are the latest accounts for EXPRESS SHOTBLASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for EXPRESS SHOTBLASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Kirstan Sarah Boynton as a director on Oct 01, 2016

    2 pagesAP01

    Termination of appointment of John David Douglas as a director on Oct 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Nov 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr John David Douglas as a director

    2 pagesAP01

    Termination of appointment of Richard Cookman as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ian Rose as a secretary

    1 pagesTM02

    Appointment of Doranda Limited as a secretary

    2 pagesAP04

    Annual return made up to Nov 20, 2009 with full list of shareholders

    12 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Who are the officers of EXPRESS SHOTBLASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    England
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    England
    Identification TypeEuropean Economic Area
    Registration Number00125882
    150524580001
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishAssistant Company Secretary131074350001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    KINGDON, Patricia Ann
    22 Sywell Village
    NN6 0BQ Northampton
    Secretary
    22 Sywell Village
    NN6 0BQ Northampton
    British92864380002
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SOWERBY, David Richard
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Secretary
    Rosedale House
    34 Hatchet Lane Stonely
    PE19 5EG St Neots
    Cambridgeshire
    British17186120002
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Secretary
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    BritishDirector54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    BritishCompany Director35736750002
    COOKMAN, Richard James
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    Director
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    EnglandBritishAcconutant138125680001
    CROKER, Michael Norman
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    Director
    Arizona Houghton Hill
    Houghton
    PE17 2BS Huntingdon
    Cambridgeshire
    BritishMarketing46127440001
    DALE, Peter Morton
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    Director
    92 Honeybourne Road
    B63 3HD Halesowen
    West Midlands
    BritishDirector66467100001
    DOUGLAS, John David
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    ScotlandBritishDeputy Group Company Secretary62989240002
    MAGSON, Andrew
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    United KingdomBritishGroup Finance Director79949220002
    MONKTON, John Eric
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    Director
    21 Mellowdew Road
    Wordsley
    DY8 5NG Stourbridge
    West Midlands
    BritishAccountant104244000001
    POOLE, David Edward
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    Director
    Four Seasons
    Church Lane, Teddington
    GL20 8TT Tewkesbury
    Gloucestershire
    United KingdomBritishCompany Director70019860001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritishDirector170356280001
    HP DIRECTORS LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Nominee Director
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002660001

    Who are the persons with significant control of EXPRESS SHOTBLASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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