About

Registered Number: 00905586
Date of Incorporation: 08/05/1967 (57 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Cork Gully, The Atrium, St Georges Street, Norwich, NR3 1AG

 

Having been setup in 1967, Expro Services Ltd has its registered office in St Georges Street, Norwich, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
3.6 - Abstract of receipt and payments in receivership 28 January 1999
405(2) - Notice of ceasing to act of Receiver 27 January 1999
3.6 - Abstract of receipt and payments in receivership 28 January 1998
288b - Notice of resignation of directors or secretaries 28 April 1997
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 16 December 1996
3.6 - Abstract of receipt and payments in receivership 28 March 1996
3.6 - Abstract of receipt and payments in receivership 21 April 1995
3.6 - Abstract of receipt and payments in receivership 07 December 1993
3.6 - Abstract of receipt and payments in receivership 27 January 1993
3.6 - Abstract of receipt and payments in receivership 27 January 1993
287 - Change in situation or address of Registered Office 18 February 1992
3.4 - Certificate of constitution of creditors 21 March 1991
SPEC PEN - N/A 07 January 1991
SPEC PEN - N/A 02 January 1991
405(1) - Notice of appointment of Receiver 07 December 1990
405(1) - Notice of appointment of Receiver 22 November 1990
288 - N/A 17 July 1990
288 - N/A 10 July 1990
395 - Particulars of a mortgage or charge 08 May 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 16 January 1990
288 - N/A 29 September 1989
288 - N/A 29 September 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 31 October 1988
287 - Change in situation or address of Registered Office 28 June 1988
395 - Particulars of a mortgage or charge 16 May 1988
395 - Particulars of a mortgage or charge 19 February 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 21 October 1987
287 - Change in situation or address of Registered Office 25 August 1987
CERTNM - Change of name certificate 25 February 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture. 23 April 1990 Outstanding

N/A

Letter of off set 07 May 1988 Outstanding

N/A

Debenture 29 January 1988 Outstanding

N/A

Presented at sasines 10 April 1984 Outstanding

N/A

Guarantee & debenture 21 July 1983 Outstanding

N/A

Further guarantee & debenture 02 February 1983 Outstanding

N/A

Further guarantee & debenture 22 April 1982 Outstanding

N/A

Presented for registration at the register of sasines on 16/2/82 11 December 1981 Outstanding

N/A

Presented for registration at the register of sasines on 16/2/82 11 December 1981 Outstanding

N/A

Guarantee & debenture. 10 December 1981 Outstanding

N/A

Standard security presented for registration at the register of sasines on 21ST august 1980 22 July 1980 Outstanding

N/A

Debenture 30 August 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.