Company NameExhaust Despatch Limited
Company StatusDissolved
Company Number02266612
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 10 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameLiftnow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMichael Bridgman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 26 April 2011)
RoleManaging Director
Correspondence AddressBroomfield Lodge Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JS
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Secretary NameMr Philip John Maskell
NationalityBritish
StatusClosed
Appointed20 July 1995(7 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field
Fawley
Henley On Thames
Oxfordshire
RG9 6HZ
Secretary NameBeryl Jean Price
NationalityBritish
StatusResigned
Appointed18 December 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressOakmeade Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Director NameBeryl Jean Price
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1994)
RoleSecretary
Correspondence AddressOakmeade Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Director NameJohn Hanshaw Price
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1994)
RoleManaging Director
Correspondence AddressOakmeade Park Road
Stoke Poges
Slough
Berkshire
SL2 4PG
Secretary NameMr Brian Edward James Smith
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration-2 years, 11 months (resigned 18 December 1990)
RoleCompany Director
Correspondence AddressRobins Grove
Church Lane
Stoke Poges
Buckinghamshire
SL2 4PB
Secretary NamePeter Malcolm Eyles
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 1995)
RoleCompany Director
Correspondence Address5 Hazelbury Close
Wimbledon
London
SW19 3JL
Director NameMr Derek Richard John Benoliel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 03 April 1995)
RoleCompany Director
Correspondence Address11 Glebe Road
Dorking
Surrey
RH4 3DS

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£4,727,000
Gross Profit£765,000
Net Worth£20,000
Cash£1,000
Current Liabilities£4,272,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Notice of ceasing to act as receiver or manager (1 page)
10 August 2010Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Receiver's abstract of receipts and payments to 13 February 2009 (2 pages)
25 February 2009Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Notice of ceasing to act as receiver or manager (1 page)
25 February 2009Receiver's abstract of receipts and payments to 13 February 2009 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
26 September 2008Receiver's abstract of receipts and payments to 3 August 2008 (2 pages)
5 October 2007Receiver's abstract of receipts and payments (2 pages)
5 October 2007Receiver's abstract of receipts and payments (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young cloth hall court 14 king street leeds LS1 2JN (1 page)
20 September 2006Receiver's abstract of receipts and payments (2 pages)
20 September 2006Receiver's abstract of receipts and payments (2 pages)
28 September 2005Receiver's abstract of receipts and payments (2 pages)
28 September 2005Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
19 September 2003Receiver's abstract of receipts and payments (2 pages)
19 September 2003Receiver's abstract of receipts and payments (2 pages)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
27 September 2001Receiver's abstract of receipts and payments (2 pages)
21 November 2000Registered office changed on 21/11/00 from: unit 1 bordon trading estate bordon hampshire GU35 9HH (1 page)
21 November 2000Registered office changed on 21/11/00 from: unit 1 bordon trading estate bordon hampshire GU35 9HH (1 page)
20 November 2000Administrative Receiver's report (33 pages)
20 November 2000Administrative Receiver's report (33 pages)
9 August 2000Appointment of receiver/manager (1 page)
9 August 2000Appointment of receiver/manager (1 page)
27 April 2000Particulars of mortgage/charge (5 pages)
27 April 2000Particulars of mortgage/charge (5 pages)
6 February 2000Full accounts made up to 31 December 1998 (16 pages)
6 February 2000Full accounts made up to 31 December 1998 (16 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1998Return made up to 14/12/98; full list of members (7 pages)
13 August 1998Auditor's resignation (1 page)
26 June 1998Full accounts made up to 31 December 1997 (13 pages)
26 January 1998Return made up to 14/12/97; no change of members (4 pages)
12 December 1997Particulars of mortgage/charge (20 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (8 pages)
8 January 1997Return made up to 14/12/96; full list of members (8 pages)
22 October 1996Ad 09/08/96--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages)
22 October 1996Nc inc already adjusted 09/08/96 (1 page)
16 September 1996Full accounts made up to 31 December 1995 (16 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Declaration of assistance for shares acquisition (8 pages)
20 August 1996Particulars of mortgage/charge (13 pages)
11 January 1996Return made up to 14/12/95; no change of members (4 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 May 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
11 May 1995Declaration of assistance for shares acquisition (16 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 May 1995Declaration of assistance for shares acquisition (16 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
4 May 1995Particulars of mortgage/charge (8 pages)
19 April 1995Director resigned (2 pages)
9 April 1995New director appointed (4 pages)