Company NameC.S. 24Hr Courier Services Limited
Company StatusDissolved
Company Number05684921
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Directors

Director NameCraig Stafford
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(4 days after company formation)
Appointment Duration2 years, 1 month (closed 26 February 2008)
RoleManaging Director
Correspondence Address32 Haigh Road
Rothwell
Leeds
West Yorkshire
LS26 0NH
Secretary NameChristopher Neil Mann
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year after company formation)
Appointment Duration1 year (closed 26 February 2008)
RoleCompany Director
Correspondence Address1 Spibey Crescent
Rothwell
Leeds
West Yorkshire
LS26 0NR
Secretary NameEdgar Eastland
NationalityBritish
StatusResigned
Appointed27 January 2006(4 days after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Correspondence Address235 Castleford Road
Normanton
West Yorkshire
WF6 2HA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit A1 Whitwood Enterprise Park
Speedwell Road Whitwood
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

26 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
31 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Registered office changed on 26/10/06 from: 24A marsh street rothwell leeds LS26 0BB (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
23 January 2006Incorporation (9 pages)