Company NameW. E. Courier Limited
DirectorsSheralee Anna Hamer and Jason Arthur Hamer
Company StatusDissolved
Company Number03047977
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)

Business Activity

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

Directors

Director NameSheralee Anna Hamer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(same day as company formation)
RoleSales Executive
Correspondence AddressPill Du Farm Hendre Road
St Mellons
Cardiff
CF3 9UE
Wales
Director NameJason Arthur Hamer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 10 months
RoleTransport Manager
Correspondence AddressPill Du Farm Hendre Road
St Mellons
Cardiff
CF3 9UE
Wales
Secretary NameJason Arthur Hamer
NationalityBritish
StatusCurrent
Appointed01 January 1996(8 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressPill Du Farm Hendre Road
St Mellons
Cardiff
CF3 9UE
Wales
Secretary NameMeic Dafydd Corcoran
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address119 Clive Road
Canton
Cardiff
CF5 1GL
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNorley House PO Box 615
62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Registered office changed on 09/09/98 from: westend house hendre lane st mellons cardiff CF3 9UE (1 page)
11 August 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
22 July 1998Director's particulars changed (1 page)
22 July 1998Director's particulars changed (1 page)
22 July 1998Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
31 October 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
30 September 1997Strike-off action suspended (1 page)
30 July 1996Return made up to 20/04/96; full list of members (6 pages)
22 February 1996Secretary resigned (2 pages)
22 February 1996New secretary appointed (1 page)
11 December 1995Accounting reference date notified as 30/06 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Ad 14/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: westend house sloper road cardiff (1 page)
20 April 1995Incorporation (28 pages)