Company NameTransexpress Distribution Limited
Company StatusDissolved
Company Number03106756
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Previous NameTransexpress Wholesale Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMark Gerrard Hoy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Eastbourne Road
South Godstone
Surrey
RH9 8JQ
Director NameMr Royston Hamlett Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleFreight Forwarding
Correspondence AddressNook Cottage 17 Horton Road
Datchet
Slough
Berkshire
SL3 9EN
Secretary NameMr Royston Hamlett Smith
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleFreight Forwarding
Correspondence AddressNook Cottage 17 Horton Road
Datchet
Slough
Berkshire
SL3 9EN
Director NameMichael Barry Neil Clements
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address57 Montagu Road
Datchet
Berkshire
SL3 9DR
Director NameMr Ajay Chohan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address26 Meadow Gardens
Staines
Middlesex
TW18 3HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1998Appointment of a voluntary liquidator (1 page)
17 April 1998Company name changed transexpress wholesale LIMITED\certificate issued on 20/04/98 (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Return made up to 26/09/97; no change of members
  • 363(287) ‐ Registered office changed on 25/11/97
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1997Accounts for a small company made up to 30 September 1996 (3 pages)
22 May 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
30 January 1997Return made up to 26/09/96; full list of members (4 pages)
10 October 1996Memorandum and Articles of Association (10 pages)
7 October 1996Company name changed xpress mail LIMITED\certificate issued on 08/10/96 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page)
21 May 1996Registered office changed on 21/05/96 from: unit 8/g building 521 the cargo terminal heathrow airport middlesex TW6 3LU (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996Secretary resigned (1 page)
26 September 1995Incorporation (32 pages)