Company NameSouth Lakes Express Limited
DirectorKeith Hobson
Company StatusDissolved
Company Number02417061
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Keith Hobson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address7 Winchester Close
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3RU
Secretary NameDoreen Hobson
NationalityBritish
StatusCurrent
Appointed04 April 1991(1 year, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7 Winchester Close
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3RU

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,200
Current Liabilities£72,403

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 April 2006Dissolved (1 page)
6 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
13 November 2003Liquidators statement of receipts and payments (6 pages)
13 November 2002Statement of affairs (5 pages)
4 November 2002Appointment of a voluntary liquidator (1 page)
4 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2002Registered office changed on 14/10/02 from: interlink house,south gate white lund industrial estate morecambe,lancashire LA3 3BA (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
20 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Return made up to 04/04/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 April 1999Return made up to 04/04/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Return made up to 04/04/98; no change of members
  • 363(287) ‐ Registered office changed on 08/04/98
(4 pages)
5 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 April 1997Return made up to 04/04/97; full list of members (6 pages)
12 April 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 May 1995Return made up to 04/04/95; no change of members (4 pages)