Eastbourne Road
South Godstone
Surrey
RH9 8JQ
Director Name | Mr Royston Hamlett Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1995(same day as company formation) |
Role | Freight Forwarding |
Correspondence Address | Nook Cottage 17 Horton Road Datchet Slough Berkshire SL3 9EN |
Secretary Name | Mr Royston Hamlett Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1995(same day as company formation) |
Role | Freight Forwarding |
Correspondence Address | Nook Cottage 17 Horton Road Datchet Slough Berkshire SL3 9EN |
Director Name | Michael Barry Neil Clements |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 57 Montagu Road Datchet Berkshire SL3 9DR |
Director Name | Mr Ajay Chohan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 26 Meadow Gardens Staines Middlesex TW18 3HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
17 April 1998 | Company name changed transexpress wholesale LIMITED\certificate issued on 20/04/98 (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Return made up to 26/09/97; no change of members
|
26 September 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
22 May 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 26/09/96; full list of members (4 pages) |
10 October 1996 | Memorandum and Articles of Association (10 pages) |
7 October 1996 | Company name changed xpress mail LIMITED\certificate issued on 08/10/96 (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: unit 8/g building 521 the cargo terminal heathrow airport middlesex TW6 3LU (1 page) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
26 September 1995 | Incorporation (32 pages) |