Company NameThe Parcel Exchange Limited
Company StatusDissolved
Company Number03522397
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)

Directors

Director NameMr Carl Timson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridgford House Pavilion Road
West Bridgford
Nottingham
NG2 5GJ
Director NameJohn Harold Detheridge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XT
Director NameGregory Raymond Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleTransport
Correspondence AddressWell House
Olchard Sandygate
Newton Abbot
Devon
TQ12 3GX
Director NameAndrew Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleHaulage Contractor
Correspondence Address23 Cotman Close
Greenleys
Milton Keynes
Buckinghamshire
MK12 6AF
Director NameMr Charles Jeremy Sutcliffe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broad Oak
Linthwaite
Huddersfield
West Yorkshire
HD7 5TE
Director NameRobert Kenneth Strott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressButlers Wood Kennels
Weights Lane
Redditch
Worcestershire
B97 6RQ
Director NameMrs Karen Lynne Strong
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RolePartner
Country of ResidenceEngland
Correspondence Address14 Cherrybrooke Close
Beaumont Leys
Leicester
LE4 1EH
Director NameMr Adrian Rollinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleDistribution
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage
Uppertown, Bonsall
Matlock
Derbyshire
DE4 2AW
Director NamePaul Martin Painter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address65 Lockhart Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LX
Scotland
Director NameMr Alan David Moody
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressRossdhu Stakeford Lane
Choppington
Northumberland
NE62 5QL
Director NameAnthony Paul Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address104 Bescot Road
Walsall
West Midlands
WS2 9DG
Director NameMr David Howson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers Cottage
Off Main Street, Bradley
Keighley
West Yorkshire
BD20 9DG
Director NameStephen Dawkins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address4 Clipstone Court
Meeting Lane
Rothwell
Northamptonshire
NN14 6JX
Director NameMrs Muriel Jaqueline Burke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lyndhurst Avenue
Liverpool
Merseyside
L18 8AR
Director NameDavid Geoffrey Blackshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks, 5 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address19 Sunfield
Romiley
Stockport
Cheshire
SK6 4BH
Secretary NameJohn Harold Detheridge
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Ploverdale Crescent
Kingswinford
West Midlands
DY6 8XT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 October 2001Dissolved (1 page)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
22 January 1999Notice of Constitution of Liquidation Committee (2 pages)
22 January 1999Statement of affairs (9 pages)
22 January 1999Appointment of a voluntary liquidator (1 page)
22 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1998Registered office changed on 09/12/98 from: unit 2 union road oldbury west midlands B69 3EX (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
5 March 1998Incorporation (17 pages)