About

Registered Number: 05407122
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

Based in Dartford, Kent, Expanded Demolition Ltd was founded on 30 March 2005, it's status at Companies House is "Dissolved". The company has 12 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, James Fairweather 20 December 2019 - 1
CHATWIN, Simon Terence 27 May 2015 03 December 2015 1
COLLINS, Paul Cornelius 23 March 2009 07 August 2014 1
CORK, Steven 20 December 2007 27 May 2015 1
GILL, Matthew Clement Hugh 01 July 2016 30 September 2019 1
HOLLINGSHEAD, Stephen 20 December 2007 01 April 2011 1
KELLETT, Russell Guy 01 September 2011 29 May 2015 1
MCGEENEY, Declan James 27 May 2015 20 December 2019 1
PURVES, Stuart Robert 27 May 2015 01 July 2016 1
WATERS, Hugh 19 May 2005 20 December 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Robert Edward 29 June 2016 - 1
STYANT, Teresa Ann 28 May 2010 29 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
RESOLUTIONS - N/A 17 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 18 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 07 July 2016
AP03 - Appointment of secretary 01 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
RESOLUTIONS - N/A 03 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 04 December 2015
CH01 - Change of particulars for director 26 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 04 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 14 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 December 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AR01 - Annual Return 09 April 2010
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
RESOLUTIONS - N/A 10 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
MEM/ARTS - N/A 25 May 2005
CERTNM - Change of name certificate 19 May 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.