About

Registered Number: 06279048
Date of Incorporation: 13/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 11 months ago)
Registered Address: Cavendish House, Littlewood Drive, Cleckheaton, BD19 4TE

 

Having been setup in 2007, Express Bodyshop Ltd have registered office in Cleckheaton, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INMAN, Mark 02 October 2009 13 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
L64.04 - Directions to defer dissolution 25 August 2017
L64.07 - Release of Official Receiver 25 August 2017
COCOMP - Order to wind up 27 February 2017
COCOMP - Order to wind up 22 February 2017
DISS16(SOAS) - N/A 10 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 July 2013
CH04 - Change of particulars for corporate secretary 23 July 2013
AA - Annual Accounts 04 June 2013
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 02 July 2008
CERTNM - Change of name certificate 11 February 2008
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.