About

Registered Number: 06521606
Date of Incorporation: 03/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2019 (5 years and 9 months ago)
Registered Address: Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire, BL2 6RT

 

Founded in 2008, Express Building Maintenance Ltd have registered office in Bolton, it's status is listed as "Dissolved". The business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNES, Neil Alan 03 March 2008 - 1
CORNES, Stephen David 03 March 2008 01 August 2014 1
SWIFT, Colin 03 March 2008 29 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CORNES, Helen 11 June 2014 - 1
CORNES, Neil Alan 03 March 2008 11 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2019
LIQ14 - N/A 24 April 2019
LIQ03 - N/A 07 January 2019
AD01 - Change of registered office address 13 June 2018
AD01 - Change of registered office address 24 November 2017
RESOLUTIONS - N/A 22 November 2017
LIQ02 - N/A 22 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 24 June 2016
SH01 - Return of Allotment of shares 10 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 June 2014
TM02 - Termination of appointment of secretary 30 June 2014
AP03 - Appointment of secretary 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 09 September 2013
SH01 - Return of Allotment of shares 06 September 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 23 July 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 17 December 2009
AA01 - Change of accounting reference date 13 October 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.