About

Registered Number: 05225526
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2015 (10 years ago)
Registered Address: Pannell House, 159 Charles Street, Leicester, LE1 1LD

 

Express Print Solutions Ltd was founded on 08 September 2004 and are based in Leicester, it's status is listed as "Dissolved". The companies directors are listed as Wilson, Darren Peter, Bedford, Peter Michael, Glynn, Reuben, Needham, Dale in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Peter Michael 19 November 2004 06 May 2011 1
GLYNN, Reuben 19 November 2004 23 July 2009 1
NEEDHAM, Dale 19 November 2004 15 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Darren Peter 06 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 19 January 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
TM01 - Termination of appointment of director 12 February 2013
AD01 - Change of registered office address 04 July 2012
RESOLUTIONS - N/A 03 July 2012
4.70 - N/A 03 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AA - Annual Accounts 01 May 2012
AUD - Auditor's letter of resignation 13 April 2012
AUD - Auditor's letter of resignation 13 April 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 08 September 2011
AUD - Auditor's letter of resignation 06 September 2011
AA01 - Change of accounting reference date 19 August 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP03 - Appointment of secretary 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AD01 - Change of registered office address 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AR01 - Annual Return 07 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 05 December 2009
AR01 - Annual Return 06 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 21 September 2006
363s - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
MEM/ARTS - N/A 06 January 2005
CERTNM - Change of name certificate 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.