Company NamePlackett's Express Parcels Limited
Company StatusDissolved
Company Number00402196
CategoryPrivate Limited Company
Incorporation Date18 December 1945(78 years, 5 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NamesPlackett's Transport Limited and Plackette's Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameBarry McGowan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(48 years after company formation)
Appointment Duration17 years, 7 months (closed 05 July 2011)
RoleManaging Director
Correspondence Address13 Ripple Road
Droitwich
Worcestershire
WR9 8RJ
Director NameJonathan Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(48 years after company formation)
Appointment Duration17 years, 7 months (closed 05 July 2011)
RoleChartered Accountant
Correspondence Address22 Garsdale Close
Yarm
Cleveland
TS15 9UH
Director NameJames Thomas Sanders
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(48 years after company formation)
Appointment Duration17 years, 7 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address26 Barnetts Close
Kidderminster
Worcestershire
DY10 3DG
Secretary NameJonathan Morley
NationalityBritish
StatusClosed
Appointed10 June 1994(48 years, 6 months after company formation)
Appointment Duration17 years (closed 05 July 2011)
RoleCompany Director
Correspondence Address22 Garsdale Close
Yarm
Cleveland
TS15 9UH
Director NameMr Robert Cooper
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1993)
RoleSolicitor
Correspondence Address8 Clarendon Street
Nottingham
Nottinghamshire
NG1 5HQ
Director NameMr Anthony Paul McGlone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressTall Trees Meadow Close
Breaston
Derby
Derbyshire
DE74 2EL
Director NameMr John Leslie Twells
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address43 Rolleston Crescent
Watnall
Nottingham
Nottinghamshire
NG16 1JU
Director NameMr Ronald Maurice Webb
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleSales Manager
Correspondence Address5 Heath Avenue
Littleover
Derby
Derbyshire
DE23 6DJ
Director NameMr Geoffrey John Williams
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1991)
RoleSolicitor
Correspondence Address21 The Strand
Beeston
Nottingham
Nottinghamshire
NG9 6AU
Secretary NameMr John Leslie Twells
NationalityBritish
StatusResigned
Appointed12 July 1991(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address43 Rolleston Crescent
Watnall
Nottingham
Nottinghamshire
NG16 1JU
Director NameAlexander Duncan Youngson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressStrabathie Sandy Lane Church Brampton
Northampton
NN6 8AX
Director NameDiane Birchall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(48 years after company formation)
Appointment Duration6 months (resigned 10 June 1994)
RoleMarketing Director
Correspondence AddressMeadowcroft
Nursery Lane
Spurstow
Cheshire
CW6 9TE

Location

Registered AddressTong Hall
Tong
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£14,833,000
Net Worth£6,036,000
Current Liabilities£2,291,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Restoration by order of the court (4 pages)
21 December 2010Restoration by order of the court (4 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2004Receiver ceasing to act (1 page)
28 July 2004Receiver's abstract of receipts and payments (2 pages)
28 July 2004Receiver ceasing to act (1 page)
28 July 2004Receiver's abstract of receipts and payments (2 pages)
24 September 2003Receiver's abstract of receipts and payments (3 pages)
24 September 2003Receiver's abstract of receipts and payments (3 pages)
18 February 2003Receiver ceasing to act (1 page)
18 February 2003Receiver ceasing to act (1 page)
2 October 2002Receiver's abstract of receipts and payments (3 pages)
2 October 2002Receiver's abstract of receipts and payments (3 pages)
25 March 2002Registered office changed on 25/03/02 from: finn associates temple chambers temple avenue london EC4Y 0DT (1 page)
25 March 2002Registered office changed on 25/03/02 from: finn associates temple chambers temple avenue london EC4Y 0DT (1 page)
26 September 2001Receiver's abstract of receipts and payments (3 pages)
26 September 2001Receiver's abstract of receipts and payments (3 pages)
26 September 2000Receiver's abstract of receipts and payments (2 pages)
26 September 2000Receiver's abstract of receipts and payments (2 pages)
19 October 1999Receiver's abstract of receipts and payments (2 pages)
19 October 1999Receiver's abstract of receipts and payments (2 pages)
11 January 1999Receiver's abstract of receipts and payments (2 pages)
11 January 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1997Receiver's abstract of receipts and payments (2 pages)
24 September 1997Receiver's abstract of receipts and payments (2 pages)
10 October 1996Receiver's abstract of receipts and payments (2 pages)
10 October 1996Receiver's abstract of receipts and payments (2 pages)
30 October 1995Receiver's abstract of receipts and payments (3 pages)
30 October 1995Receiver's abstract of receipts and payments (3 pages)
5 January 1995Amended certificate of constitution of creditors' committee (1 page)
5 January 1995Amended certificate of constitution of creditors' committee (1 page)
22 December 1994Administrative Receiver's report (31 pages)
22 December 1994Administrative Receiver's report (31 pages)
11 October 1994Registered office changed on 11/10/94 from: palmer drive stapleford notts NG9 7BW (1 page)
11 October 1994Registered office changed on 11/10/94 from: palmer drive stapleford notts NG9 7BW (1 page)
26 September 1994Appointment of receiver/manager (1 page)
26 September 1994Appointment of receiver/manager (1 page)
12 August 1993Return made up to 12/07/93; full list of members (7 pages)
12 August 1993Return made up to 12/07/93; full list of members (7 pages)
18 December 1945Incorporation (18 pages)
18 December 1945Incorporation (18 pages)