Company NameTachoguard Express Parcels Limited
DirectorBarry Holden
Company StatusDissolved
Company Number04014886
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Holden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(6 months, 4 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHoneybridge Cottage
Ferry Lane Brothertoft
Boston
Lincolnshire
PE20 3SR
Secretary NameMr Terence Anthony John Hudson
NationalityBritish
StatusCurrent
Appointed23 March 2001(9 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Cowbridge
Boston
Lincolnshire
PE22 7AX
Director NameGary Colin Nettleton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 The Green
Helpringham
Sleaford
Lincolnshire
NG34 0RJ
Director NameMartyn Nicholas Pocklington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Godson Avenue
Heckington
Sleaford
Lincolnshire
NG34 9SB
Secretary NameGary Colin Nettleton
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 The Green
Helpringham
Sleaford
Lincolnshire
NG34 0RJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSterling House
Maple Court Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 November 2004Dissolved (1 page)
12 August 2004Liquidators statement of receipts and payments (5 pages)
12 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Appointment of a voluntary liquidator (1 page)
9 May 2002Registered office changed on 09/05/02 from: no 2 mayflower units riverside industrial estate lealand way boston lincolnshire PE21 7SW (1 page)
7 May 2002Statement of affairs (7 pages)
7 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2002Appointment of a voluntary liquidator (1 page)
27 November 2001Particulars of mortgage/charge (3 pages)
21 September 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
25 October 2000Secretary resigned;director resigned (1 page)
26 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: tachoguard unit 2 riverside industrial estate lealand way boston lincolnshire PE21 7SW (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 June 2000Director resigned (1 page)