About

Registered Number: 05422515
Date of Incorporation: 12/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: Parkdale, Marton, Welshpool, SY21 8JJ,

 

Based in Welshpool, Expert Evaluations Ltd was registered on 12 April 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of this business are listed as Glassford, Douglas Clement Gordon, Glassford, Douglas Clement Gordon, Glassford, Julian Alexander Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSFORD, Douglas Clement Gordon 04 August 2017 - 1
GLASSFORD, Julian Alexander Gordon 14 April 2005 04 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GLASSFORD, Douglas Clement Gordon 14 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 28 June 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 24 October 2017
TM01 - Termination of appointment of director 05 August 2017
AP01 - Appointment of director 05 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 July 2016
AA01 - Change of accounting reference date 07 July 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 23 March 2011
CH01 - Change of particulars for director 27 February 2011
CH03 - Change of particulars for secretary 27 February 2011
AD01 - Change of registered office address 27 February 2011
AD01 - Change of registered office address 03 July 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
CERTNM - Change of name certificate 02 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 12 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.